CAPS DEVELOPERS LTD

Union Suite The Union Building Union Suite The Union Building, Norwich, NR1 1BY, England
StatusACTIVE
Company No.07722579
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAPS DEVELOPERS LTD is an active private limited company with number 07722579. It was incorporated 12 years, 10 months, 11 days ago, on 29 July 2011. The company address is Union Suite The Union Building Union Suite The Union Building, Norwich, NR1 1BY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sotiris Christophi

Change date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-22

Psc name: Sotiris Christophi

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Panos Christophi

Cessation date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panos Christophi

Termination date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Mr Sotiris Christophi Christophi

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England

Change date: 2017-06-07

New address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panos Christophi

Change date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY

New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Panos Christophi

Change date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D S TOMLINSON ASSOCIATES LIMITED

10 TURNBERRY CLOSE,MANCHESTER,M29 7QL

Number:04835819
Status:LIQUIDATION
Category:Private Limited Company

JEFFERIES (JAPAN) LIMITED

VINTNERS PLACE,LONDON,EC4V 3BJ

Number:03196197
Status:ACTIVE
Category:Private Limited Company

PRISTINE COATINGS LTD

50 BRODIE DRIVE,GLASGOW,G69 6FB

Number:SC597249
Status:ACTIVE
Category:Private Limited Company

SWAROVSKI UK LIMITED

1ST FLOOR BUILDING 4 CHISWICK PARK,LONDON,W4 5YE

Number:00835806
Status:ACTIVE
Category:Private Limited Company

TAILORED PROPERTY (GB) LIMITED

225 MARKET STREET,HYDE,SK14 1HF

Number:11934609
Status:ACTIVE
Category:Private Limited Company

THE GARDENER'S RAIN LTD

30 30 MIDDLE STREET,SANDY,SG19 3AD

Number:11451922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source