CAPAI PLC

07611240
9 INNOVATION PLACE DOUGLAS DRIVE GODALMING SURREY GU7 1JX

Documents

Documents
Date Category Description Pages
06 Feb 2025 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2025 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2025 accounts Annual Accounts 48 Buy now
29 Jan 2025 officers Termination of appointment of director (Paul Terence Gazzard) 1 Buy now
29 Jan 2025 officers Appointment of director (Mr Marcus Yeoman) 2 Buy now
29 Jan 2025 officers Appointment of director (Ms Sarah Jane Davy) 2 Buy now
04 Dec 2024 incorporation Memorandum Articles 71 Buy now
04 Dec 2024 resolution Resolution 2 Buy now
04 Dec 2024 resolution Resolution 3 Buy now
08 Nov 2024 capital Return of Allotment of shares 3 Buy now
07 Nov 2024 capital Return of Allotment of shares 3 Buy now
06 Nov 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Oct 2024 capital Return of Allotment of shares 3 Buy now
30 Oct 2024 capital Return of Allotment of shares 3 Buy now
30 Oct 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 Oct 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 Oct 2024 officers Termination of appointment of director (Geoffrey Gilbert Dart) 1 Buy now
22 Oct 2024 officers Appointment of director (Mr Richard Andrew Edwards) 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 accounts Annual Accounts 45 Buy now
27 Nov 2023 officers Appointment of corporate secretary (City & Westminster Corporate Finance Llp) 2 Buy now
20 Nov 2023 officers Termination of appointment of secretary (Stuart James Adam) 1 Buy now
12 Sep 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2023 accounts Annual Accounts 45 Buy now
04 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2022 capital Return of Allotment of shares 3 Buy now
18 Oct 2022 capital Return of Allotment of shares 3 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 44 Buy now
07 Oct 2021 capital Return of Allotment of shares 3 Buy now
28 Jul 2021 resolution Resolution 2 Buy now
15 Jun 2021 capital Return of Allotment of shares 3 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 resolution Resolution 1 Buy now
12 Mar 2021 capital Return of Allotment of shares 3 Buy now
02 Nov 2020 accounts Annual Accounts 42 Buy now
10 Jun 2020 capital Return of Allotment of shares 3 Buy now
27 Apr 2020 capital Return of Allotment of shares 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Appointment of secretary (Mr Stuart James Adam) 2 Buy now
30 Oct 2019 accounts Annual Accounts 43 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 20/04/2018 4 Buy now
21 Feb 2019 resolution Resolution 2 Buy now
11 Feb 2019 officers Termination of appointment of secretary (Timothy Vincent Le Druillenec) 1 Buy now
11 Feb 2019 officers Termination of appointment of director (Timothy Vincent Le Druillenec) 1 Buy now
11 Feb 2019 capital Return of Allotment of shares 3 Buy now
11 Sep 2018 accounts Annual Accounts 46 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
05 Jan 2018 resolution Resolution 2 Buy now
21 Aug 2017 accounts Annual Accounts 38 Buy now
05 May 2017 officers Appointment of director (Mr Paul Terence Gazzard) 2 Buy now
02 May 2017 capital Return of Allotment of shares 3 Buy now
01 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 officers Termination of appointment of director (Peter Redmond) 1 Buy now
29 Mar 2017 capital Return of Allotment of shares 3 Buy now
08 Mar 2017 resolution Resolution 70 Buy now
11 Jan 2017 capital Return of Allotment of shares 3 Buy now
29 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2016 resolution Resolution 1 Buy now
03 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
27 Oct 2016 resolution Resolution 1 Buy now
13 Oct 2016 officers Appointment of director (Mr Timothy Vincent Le Druillenec) 2 Buy now
13 Oct 2016 officers Termination of appointment of director (Manish Agarwal) 1 Buy now
08 Sep 2016 accounts Annual Accounts 28 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
14 Mar 2016 officers Change of particulars for secretary (Mr Timothy Vincent Le Druillenec) 1 Buy now
04 Jan 2016 resolution Resolution 1 Buy now
12 Nov 2015 accounts Annual Accounts 29 Buy now
17 Aug 2015 officers Change of particulars for secretary (Mr Timothy Vincent Le Druillenec) 1 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 resolution Resolution 1 Buy now
22 Oct 2014 accounts Annual Accounts 31 Buy now
26 Jun 2014 officers Change of particulars for director (Manish Agarwal) 2 Buy now
10 May 2014 annual-return Annual Return 6 Buy now
10 May 2014 officers Change of particulars for director (Mr Geoffrey Gilbert Dart) 2 Buy now
10 May 2014 officers Change of particulars for director (Manish Agarwal) 2 Buy now
08 Jan 2014 resolution Resolution 1 Buy now
04 Nov 2013 accounts Annual Accounts 25 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
13 Dec 2012 officers Termination of appointment of secretary (Clifford & Co Secretaries Limited) 1 Buy now
13 Dec 2012 officers Appointment of secretary (Mr Timothy Vincent Le Druillenec) 2 Buy now
04 Oct 2012 accounts Annual Accounts 25 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
08 Dec 2011 incorporation Memorandum Articles 52 Buy now
08 Dec 2011 resolution Resolution 1 Buy now
10 Nov 2011 capital Return of Allotment of shares 3 Buy now
18 Oct 2011 capital Return of Allotment of shares 4 Buy now
05 Oct 2011 resolution Resolution 2 Buy now
22 Sep 2011 resolution Resolution 54 Buy now
13 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
11 Jul 2011 officers Appointment of director (Manish Agarwal) 2 Buy now
11 Jul 2011 officers Termination of appointment of director (Clifford Nominees Limited) 1 Buy now