CAPITAL GIFT AGENCY LTD
Status | ACTIVE |
Company No. | 04312896 |
Category | Private Limited Company |
Incorporated | 30 Oct 2001 |
Age | 22 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL GIFT AGENCY LTD is an active private limited company with number 04312896. It was incorporated 22 years, 7 months, 11 days ago, on 30 October 2001. The company address is 17 Sheridan Place 15 Roxborough Park, Harrow, HA1 3BQ, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Change account reference date company current extended
Date: 16 Aug 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-14
Psc name: Mr David Bernard Ruben
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Old address: 15 Flat 17 Sheridan Place Roxborough Park Harrow Middlesex HA3 1BQ
Change date: 2016-11-14
New address: 17 Sheridan Place 15 Roxborough Park Harrow Middlesex HA1 3BQ
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 27 Nov 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-14
Officer name: Bernice Annette Ruben
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Termination secretary company with name termination date
Date: 27 Nov 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-14
Officer name: Bernice Annette Ruben
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 15 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Mr David Bernard Ruben
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from 45 green lane edgware middlesex HA8 7PZ
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david ruben / 02/01/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: berkeley hosue 18-24 high street edgware middlesex HA8 7PZ
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 25/08/04 from: suite 605 crown house north circular road london NW10 7PN
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 16/11/01 from: suite 613 crown house north circular road london NW10 7PN
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 5 WISTASTON ROAD BUSINESS,CREWE,CW2 7RP
Number: | 03162296 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 WINCHESTER WORKS,HALESOWEN,B62 8JF
Number: | 06395096 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFRA-TECH FORENSICS (VIDEO) LIMITED
1A JARVIS FIELD,CHELMSFORD,CM3 4TP
Number: | 06568817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 NEATH ROAD,NEATH,SA11 3DJ
Number: | 10059121 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
50 OXFORD ROAD,ROCHFORD,SS4 1TE
Number: | 09616072 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 TALBOT ROAD,HARROW,HA3 7QF
Number: | 06555239 |
Status: | ACTIVE |
Category: | Private Limited Company |