CAPALYTIX LTD
Status | ACTIVE |
Company No. | 07537982 |
Category | Private Limited Company |
Incorporated | 22 Feb 2011 |
Age | 13 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CAPALYTIX LTD is an active private limited company with number 07537982. It was incorporated 13 years, 3 months, 9 days ago, on 22 February 2011. The company address is 30 Rushfield, Potters Bar, EN6 3HJ, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Change person director company with change date
Date: 27 Dec 2021
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Astha Chamadia
Change date: 2017-02-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Shailesh Chamadia
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shailesh Chamadia
Termination date: 2020-03-31
Documents
Change account reference date company current extended
Date: 24 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2017
Action Date: 05 Feb 2017
Category: Address
Type: AD01
New address: 30 Rushfield Potters Bar Herts EN6 3HJ
Old address: 2 Mayfair Terrace London N14 6HJ
Change date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change person director company with change date
Date: 19 Mar 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Astha Chamadia
Change date: 2015-12-17
Documents
Change person director company with change date
Date: 19 Mar 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-17
Officer name: Mr Shailesh Chamadia
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital allotment shares
Date: 15 Apr 2013
Action Date: 07 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-07
Capital : 4 GBP
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Astha Chamadia
Documents
Change person director company with change date
Date: 03 Mar 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shailesh Chamadia
Change date: 2013-02-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: 15 Alexandra Court Chase Road, Southgate London N14 4RE United Kingdom
Change date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Some Companies
13 CANFIELD ROAD,WOODFORD GREEN,IG8 8JL
Number: | 09531132 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1136,GLASGOW,G2 1QX
Number: | SL012843 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 PINDAR ROAD,HODDESDON,EN11 0DE
Number: | 04888997 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERON PAINTERS & DECORATORS LIMITED
11 MILLERS GATE,HORSHAM,RH12 4AP
Number: | 03828077 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHURSTON AVENUE,LONDON,E13 0RJ
Number: | 11957881 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 OXFORD STREET,HUNGERFORD,RG17 8XS
Number: | 04942060 |
Status: | ACTIVE |
Category: | Private Limited Company |