CAPITAL CULTURE GALLERY LTD
Status | ACTIVE |
Company No. | 08009127 |
Category | Private Limited Company |
Incorporated | 28 Mar 2012 |
Age | 12 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL CULTURE GALLERY LTD is an active private limited company with number 08009127. It was incorporated 12 years, 1 month, 7 days ago, on 28 March 2012. The company address is Matilda House 1st Floor 30 High Street Matilda House 1st Floor 30 High Street, Norwich, NR12 7AA, England.
Company Fillings
Change person director company with change date
Date: 04 Apr 2024
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-30
Officer name: Mrs Rachael Jane Cam Sparshatt
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mr James Henry Sparshatt
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mrs Rachael Jane Cam Sparshatt
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Henry Sparshatt
Change date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Address
Type: AD01
New address: Matilda House 1st Floor 30 High Street Coltishall Norwich NR12 7AA
Old address: 47 Church Street Coltishall Norwich NR12 7DW England
Change date: 2022-07-20
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Address
Type: AD01
Old address: Office 1, Bure Valley Business Centre the Street Lamas Norwich NR10 5AF England
New address: 47 Church Street Coltishall Norwich NR12 7DW
Change date: 2018-01-03
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Old address: 66 Great Suffolk Street London SE1 0BL
New address: Office 1, Bure Valley Business Centre the Street Lamas Norwich NR10 5AF
Change date: 2015-10-12
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Rachael Dalzell
Documents
Change person director company with change date
Date: 21 May 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Sparshatt
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Some Companies
41 CHISWICK STAITHE,,W4 3TP
Number: | 01393307 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED
CUNARD BUILDING,LIVERPOOL,L3 1EL
Number: | 03574122 |
Status: | ACTIVE |
Category: | Private Limited Company |
J M K PROFESSIONAL SERVICES LTD,UXBRIDGE,UB8 1LU
Number: | 10232913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M1 4FF
Number: | 09236819 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMV PACKAGING SUPPLIES LIMITED
258 CHASE ROAD,LONDON,N14 6HH
Number: | 11811915 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHROPSHIRE INDUSTRIAL ESTATES 2000 LIMITED
PIMLEY MANOR,SHREWSBURY,SY4 4SD
Number: | 03902587 |
Status: | ACTIVE |
Category: | Private Limited Company |