CAPSICUM SOLUTIONS LIMITED

24 Jelley Way, Woking, GU22 9FT, Surrey, England
StatusACTIVE
Company No.09557696
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CAPSICUM SOLUTIONS LIMITED is an active private limited company with number 09557696. It was incorporated 9 years, 1 month, 11 days ago, on 23 April 2015. The company address is 24 Jelley Way, Woking, GU22 9FT, Surrey, England.



Company Fillings

Gazette filings brought up to date

Date: 21 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2024

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2024

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravi Kiran Chinta

Change date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mr Ravi Kiran Chinta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2021

Action Date: 31 May 2021

Category: Address

Type: AD01

New address: 24 Jelley Way Woking Surrey GU22 9FT

Change date: 2021-05-31

Old address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

New address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Old address: PO Box GU22 9FT 24 Jelley Way Woking United Kingdom

Change date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England

New address: PO Box GU22 9FT 24 Jelley Way Woking

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Ravi Kiran Chinta

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL'S CARE SERVICES LTD

77 BUTE STREET,TREORCHY,CF42 6AH

Number:11958693
Status:ACTIVE
Category:Private Limited Company

CITY & FINANCIAL MAILING COMPANY LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:04938440
Status:ACTIVE
Category:Private Limited Company

CLARITY WORKFORCE TECHNOLOGY LIMITED

DICKSON MINTO W S,LONDON,EC2A 2EW

Number:02273072
Status:ACTIVE
Category:Private Limited Company

MATTHEW GREY LIMITED

THE PUMPING STATION DARNICLE HILL,WALTHAM CROSS,EN7 5TD

Number:10525179
Status:ACTIVE
Category:Private Limited Company

PACIFICA LIMITED

PACIFICA HOUSE,HOUGHTON LE SPRING,DH4 5RA

Number:07214099
Status:ACTIVE
Category:Private Limited Company

PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED

ONE CREECHURCH PLACE,LONDON,EC3A 5AF

Number:07919587
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