CAPITAL PAT SERVICES LTD
Status | ACTIVE |
Company No. | 09676805 |
Category | Private Limited Company |
Incorporated | 08 Jul 2015 |
Age | 8 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
CAPITAL PAT SERVICES LTD is an active private limited company with number 09676805. It was incorporated 8 years, 10 months ago, on 08 July 2015. The company address is 49 Daleview Road, London, N15 6PL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sholom Mordechai Baumrind
Change date: 2022-01-26
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
New address: 49 Daleview Road London N15 6PL
Old address: 40 Geldeston Road London E5 8RQ England
Change date: 2022-01-26
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Old address: 40 Capital House Geldeston Road London E5 8RQ England
New address: 40 Geldeston Road London E5 8RQ
Change date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
Old address: Capital House Geldeston Road London E5 8RQ England
New address: 40 Capital House Geldeston Road London E5 8RQ
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: 69 Elm Park Avenue London N15 6UN United Kingdom
New address: Capital House Geldeston Road London E5 8RQ
Change date: 2018-01-02
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr Sholom Mordechai Baumrind
Documents
Certificate change of name company
Date: 21 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elmfirb LTD\certificate issued on 21/08/15
Documents
Change of name notice
Date: 21 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
8 BROADHEATH DRIVE,WALSALL,WS4 1TG
Number: | 09846898 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED TECHNOLOGY INNOVATION CENTRE, LOUGHBOROUGH UNIVERSITY SCIENCE AND ENTERPRISE,LOUGHBOROUGH,LE11 3QF
Number: | 06795555 |
Status: | ACTIVE |
Category: | Private Limited Company |
420A LYMINGTON ROAD UNIT 1, 420A LYMINGTON ROAD,CHRISTCHURCH,BH23 5HE
Number: | 08522344 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERMEAD HOUSE 7 LEWIS COURT,PETERBOROUGH,PE3 6SR
Number: | 09259063 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 STAPENHILL ROAD,WEMBLEY,HA0 3JJ
Number: | 08555988 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNIQ PROFESSIONAL PRODUCTS LIMITED
FITZROY HOUSE,IPSWICH,IP1 3LG
Number: | 06905553 |
Status: | ACTIVE |
Category: | Private Limited Company |