CAPMARV ASSOCIATES LIMITED

195 High Street, Ongar, CM5 9JG, Essex, England
StatusACTIVE
Company No.10219961
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

CAPMARV ASSOCIATES LIMITED is an active private limited company with number 10219961. It was incorporated 7 years, 11 months, 25 days ago, on 08 June 2016. The company address is 195 High Street, Ongar, CM5 9JG, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

New address: 195 High Street Ongar Essex CM5 9JG

Old address: Aces Accounts and Taxation Ltd Church Lane Doddinghurst Brentwood Essex CM15 0NG England

Change date: 2024-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Mrs Nichola Alexandra Machin

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Mr Michael Christopher Machin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom

Change date: 2022-06-09

New address: Aces Accounts and Taxation Ltd Church Lane Doddinghurst Brentwood Essex CM15 0NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-24

Psc name: Mrs Nichola Alexandra Machin

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nichola Alexandra Machin

Change date: 2020-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Christopher Machin

Cessation date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mrs Nichola Alexandra Machin

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Michael Christopher Machin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Nichola Alexandra Machin

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Michael Christopher Machin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLEALE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10716826
Status:ACTIVE
Category:Private Limited Company

BOW HAULAGE LIMITED

UNIT P17 BOW WHARF,LONDON,E3 5SN

Number:02794049
Status:ACTIVE
Category:Private Limited Company

COPPERCLASS LIMITED

CANNONS COURT,UPPER LAMBOURN,RG17 8QU

Number:02299141
Status:ACTIVE
Category:Private Limited Company

GOLDEN FEET LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC558332
Status:ACTIVE
Category:Private Limited Company

PIOUS CARE LIMITED

76 BURNHAM AVE,BRADFORD,BD4 6JE

Number:11692873
Status:ACTIVE
Category:Private Limited Company

PRESSED FOR YOU LTD

4 RAILWAY STREET,HUDDERSFIELD,HD1 1JP

Number:10657155
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