About

Registered Number: 05927441
Date of Incorporation: 07/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 1 Inverine Road, Charlton, London, SE7 7NJ

 

Having been setup in 2006, Capam Ltd has its registered office in London. Miles, Paul Anthony, Robertson, Amber Jane are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Paul Anthony 07 September 2006 - 1
ROBERTSON, Amber Jane 07 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 09 April 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 15 May 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
225 - Change of Accounting Reference Date 20 September 2007
287 - Change in situation or address of Registered Office 10 August 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.