CAPREON (EMEA) LIMITED

30 Market Place, London, W1W 8AP, England
StatusACTIVE
Company No.10469185
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

CAPREON (EMEA) LIMITED is an active private limited company with number 10469185. It was incorporated 7 years, 6 months, 7 days ago, on 08 November 2016. The company address is 30 Market Place, London, W1W 8AP, England.



Company Fillings

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104691850001

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-03

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2023

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

New date: 2024-01-31

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: George Alexander Minns

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Alexander Minns

Appointment date: 2022-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104691850001

Charge creation date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-07

Psc name: Noe Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Michael Noe

Cessation date: 2017-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-17

Psc name: Raphael David Noe

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-17

Psc name: David Joseph Bloom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Michael Noe

Notification date: 2017-08-08

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Joseph Bloom

Change date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raphael David Noe

Notification date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Joseph Bloom

Notification date: 2017-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nfo Holdings Limited

Cessation date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 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: 22 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

New address: 30 Market Place London W1W 8AP

Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Change date: 2017-05-30

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREK WILLIS (TILING) LIMITED

THE GREENHOUSE,DERBY,DE22 3AG

Number:04906687
Status:ACTIVE
Category:Private Limited Company

LEWIS CLOSE DEVELOPMENTS LTD

3 HIGH GROVE,MANSFIELD,NG19 0HB

Number:10443250
Status:ACTIVE
Category:Private Limited Company

MONROE CREATIVE STUDIO LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:10668538
Status:ACTIVE
Category:Private Limited Company

NSS IV (INVESTMENTS) LLP

C/O NEWCORE CAPITAL MANAGEMENT LLP,LONDON,W1H 6EF

Number:OC421919
Status:ACTIVE
Category:Limited Liability Partnership

REPORTLAB EUROPE LIMITED

4TH FLOOR TUITION HOUSE,LONDON,SW19 4EU

Number:03160683
Status:ACTIVE
Category:Private Limited Company

SINGLETONSLADE LLP

ALPHA HOUSE,HELSTON,TR13 8EQ

Number:OC390179
Status:ACTIVE
Category:Limited Liability Partnership

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