Download leads from Nexok and grow your business. Find out more

Capo-UK Ltd

Documents

Total Documents36
Total Pages163

Filing History

6 February 2024Registration of charge 105437460002, created on 26 January 2024
29 January 2024Satisfaction of charge 105437460001 in full
5 January 2024Confirmation statement made on 2 January 2024 with updates
3 January 2024Director's details changed for Mr Daniel Leonard Wilkins on 30 December 2023
3 January 2024Change of details for Mr Adam Morning as a person with significant control on 30 December 2023
3 January 2024Change of details for Mr Daniel Leonard Wilkins as a person with significant control on 30 December 2023
3 January 2024Director's details changed for Mr Adam Morning on 30 December 2023
2 January 2024Register inspection address has been changed to Unit 1 Oxford Court Oxford Street Accrington Lancashire BB5 1QX
24 March 2023Unaudited abridged accounts made up to 31 January 2023
3 March 2023Registered office address changed from Capo Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3DL England to Unit 1 Oxford Court Oxford Street Accrington Lancashire BB5 1QX on 3 March 2023
27 February 2023Registration of charge 105437460001, created on 24 February 2023
17 January 2023Registered office address changed from Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3EE to Capo Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3DL on 17 January 2023
17 January 2023Confirmation statement made on 2 January 2023 with updates
17 January 2023Director's details changed for Mr Daniel Leonard Wilkins on 17 January 2023
17 January 2023Change of details for Mr Daniel Leonard Wilkins as a person with significant control on 17 January 2023
17 January 2023Director's details changed for Mr Adam Morning on 17 January 2023
17 January 2023Change of details for Mr Adam Morning as a person with significant control on 17 January 2023
27 September 2022Micro company accounts made up to 31 January 2022
15 March 2022Registered office address changed from Office 3 - Northlight Pendle Northlight Parade Brierfield Nelson Lancahire BB9 5EG to Unit 5 Bridgewater Business Park Gladstone Street Blackburn Lancashire BB1 3EE on 15 March 2022
27 January 2022Confirmation statement made on 2 January 2022 with no updates
4 January 2022Micro company accounts made up to 31 January 2021
28 July 2021Registered office address changed from 328a Empire Business Park Off Burnley Road Burnley BB12 6HH England to Office 3 - Northlight Pendle Northlight Parade Brierfield Nelson Lancahire BB9 5EG on 28 July 2021
15 January 2021Total exemption full accounts made up to 31 January 2020
12 January 2021Confirmation statement made on 2 January 2021 with no updates
6 January 2020Confirmation statement made on 2 January 2020 with updates
31 October 2019Total exemption full accounts made up to 31 January 2019
16 January 2019Confirmation statement made on 2 January 2019 with updates
2 October 2018Micro company accounts made up to 31 January 2018
17 January 2018Change of details for Mr Daniel Leonard Wilkins as a person with significant control on 17 January 2018
17 January 2018Confirmation statement made on 2 January 2018 with updates
17 January 2018Director's details changed for Mr Adam Morning on 17 January 2018
17 January 2018Registered office address changed from 24 Sterling Road Chadderton Oldham OL9 8AQ England to 328a Empire Business Park Off Burnley Road Burnley BB12 6HH on 17 January 2018
17 January 2018Director's details changed for Mr Daniel Leonard Wilkins on 17 January 2018
17 January 2018Change of details for Mr Adam Morning as a person with significant control on 17 January 2018
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed