CAPEMA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-27 View Report
Accounts. Accounts type total exemption full. 2023-11-01 View Report
Confirmation statement. Statement with updates. 2023-02-28 View Report
Officers. Change date: 2023-01-01. Officer name: Mr Ghislain Michel Marie Gabriel Bouriez. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2023-01-24 View Report
Persons with significant control. Psc name: Ghislain Michel Marie Gabriel Bouriez. Change date: 2023-01-01. 2023-01-16 View Report
Officers. Appointment date: 2023-01-01. Officer name: Tyburn Secretaries Limited. 2023-01-13 View Report
Officers. Change date: 2023-01-01. Officer name: Ghislain Michel Marie Gabriel Bouriez. 2023-01-13 View Report
Officers. Termination date: 2023-01-01. Officer name: Praxis Secretaries (Uk) Limited. 2023-01-03 View Report
Address. Change date: 2023-01-03. Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom. New address: First Floor, 85 Great Portland Street London W1W 7LT. 2023-01-03 View Report
Persons with significant control. Change date: 2023-01-03. Psc name: Ghislain Bouriez. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type total exemption full. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2021-01-11 View Report
Officers. Officer name: Praxis Secretaries (Uk) Limited. Change date: 2020-03-30. 2020-06-23 View Report
Persons with significant control. Psc name: Ghislain Bouriez. Change date: 2020-06-09. 2020-06-09 View Report
Officers. Officer name: Ghislain Michel Marie Gabriel Bouriez. Change date: 2020-06-09. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Address. New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB. Change date: 2020-04-06. Old address: 1 Lumley Street Mayfair London W1K 6TT United Kingdom. 2020-04-06 View Report
Officers. Officer name: Jd Secretariat Limited. Termination date: 2019-10-25. 2019-11-04 View Report
Officers. Appointment date: 2019-10-25. Officer name: Praxis Secretaries (Uk) Limited. 2019-11-04 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Accounts. Accounts type total exemption full. 2018-11-15 View Report
Officers. Change date: 2018-07-10. Officer name: Ghislain Michel Marie Gabriel Bouriez. 2018-10-23 View Report
Persons with significant control. Change date: 2018-07-10. Psc name: Ghislain Bouriez. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type total exemption full. 2016-06-22 View Report
Accounts. Change account reference date company previous extended. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Officers. Officer name: Matthew Richard Gandy. Termination date: 2016-02-01. 2016-03-01 View Report
Capital. Capital allotment shares. 2015-04-13 View Report
Officers. Officer name: Ghislain Michel Marie Gabriel Bouriez. Appointment date: 2015-03-13. 2015-03-27 View Report
Officers. Appointment date: 2015-03-13. Officer name: Mr Matthew Richard Gandy. 2015-03-13 View Report
Officers. Officer name: Matthew Richard Gandy. Termination date: 2015-03-13. 2015-03-13 View Report
Incorporation. Capital: GBP 1 2015-02-26 View Report