CAPROCK CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07878200 |
Category | Private Limited Company |
Incorporated | 12 Dec 2011 |
Age | 12 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CAPROCK CONSULTANCY LIMITED is an active private limited company with number 07878200. It was incorporated 12 years, 5 months, 24 days ago, on 12 December 2011. The company address is 316 Wimbledon Central 21-33 Worple Road, London, SW19 4BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tuna Caprak
Change date: 2024-02-07
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tuna Caprak
Change date: 2024-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-07
Old address: 151 West Green Road London N15 5EA United Kingdom
New address: 316 Wimbledon Central 21-33 Worple Road London SW19 4BJ
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-19
Officer name: Mr Tuna Caprak
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-19
Psc name: Mr Tuna Caprak
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tuna Caprak
Change date: 2020-11-03
Documents
Change to a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tuna Caprak
Change date: 2020-11-03
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 17 Jun 2018
Action Date: 17 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-17
Psc name: Mr Tuna Caprak
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-20
Psc name: Mr Tuna Caprak
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change person director company with change date
Date: 19 Dec 2017
Action Date: 17 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tuna Caprak
Change date: 2017-12-17
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 17 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-17
Psc name: Mr Tuna Caprak
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Tuna Caprak
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tuna Caprak
Change date: 2017-11-13
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tuna Caprak
Change date: 2017-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
Old address: 46 Windermere Rd 46 Windermere Road Fulwood Preston PR2 8AS England
Change date: 2017-11-13
New address: 151 West Green Road London N15 5EA
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Old address: Dirench & Co Accountants 152 Stoke Newington Road London Greater London N16 7XA
New address: 46 Windermere Rd 46 Windermere Road Fulwood Preston PR2 8AS
Change date: 2017-09-14
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
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: 21 Feb 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts amended with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Mr Tuna Caprak
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
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: 14 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 12 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-10-31
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tuna Caprak
Change date: 2012-02-20
Documents
Some Companies
117 VENICE CORTE,LONDON,SE13 7FQ
Number: | 09596210 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LANGLEY AVENUE,SURBITON,KT6 6QW
Number: | 09499133 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CITROEN WELLS,1 DEVONSHIRE STREET,W1W 5DR
Number: | 02327007 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SWAN DELPH,ORMSKIRK,L39 5QG
Number: | 10555269 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SC502887 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HAYMANS WALK,MANCHESTER,M13 9TF
Number: | 08382528 |
Status: | ACTIVE |
Category: | Private Limited Company |