CAPRICORN HOLDINGS LONDON LIMITED
Status | ACTIVE |
Company No. | 11296664 |
Category | Private Limited Company |
Incorporated | 06 Apr 2018 |
Age | 6 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
CAPRICORN HOLDINGS LONDON LIMITED is an active private limited company with number 11296664. It was incorporated 6 years, 1 month, 27 days ago, on 06 April 2018. The company address is 65 Delamere Road, Hayes, UB4 0NN, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 09 Aug 2023
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jenhngir firoz
Documents
Legacy
Date: 09 Aug 2023
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr aurangzeb firoz
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
New address: 65 Delamere Road Hayes UB4 0NN
Old address: Churchill House 137-137 Brent Street London NW4 4DJ England
Change date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: Churchill House 137-137 Brent Street London NW4 4DJ
Old address: A&L Suite 1-3 the Hop Exchange Southwark Street London SE1 1TY England
Change date: 2021-11-23
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-04-29
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aurangzeb Firoz
Change date: 2020-04-05
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-05
Psc name: Mr Jenhngir Firoz
Documents
Change to a person with significant control
Date: 22 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jenhngir Firoz
Change date: 2020-04-05
Documents
Change person director company with change date
Date: 22 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aurangzeb Firoz
Change date: 2020-04-05
Documents
Change person director company with change date
Date: 22 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-05
Officer name: Mr Jenhngir Firoz
Documents
Change to a person with significant control
Date: 22 Apr 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-05
Psc name: Mr Aurangzeb Firoz
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
New address: A&L Suite 1-3 the Hop Exchange Southwark Street London SE1 1TY
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2019-05-22
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aurangzeb Firoz
Change date: 2019-03-13
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jenhngir Firoz
Change date: 2019-03-13
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-13
Psc name: Mr Jenhngir Firoz
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aurangzeb Firoz
Change date: 2019-03-13
Documents
Some Companies
BEDFORDSHIRE ON SUNDAY LIMITED
BARN CLOSE,THATCHAM,RG18 0UX
Number: | 01769180 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 460 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 03511959 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.I.F.T THERAPEUTIC SERVICES LTD
LIFT 33,LONDON,N22 8PA
Number: | 08920992 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 04100425 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVO MANAGEMENT COMPANY (OXFORD) LIMITED
R M G HOUSE,HODDESDON,EN11 0DR
Number: | 05651295 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SANDRINGHAM ROAD,LONDON,N22 6RB
Number: | 11929623 |
Status: | ACTIVE |
Category: | Private Limited Company |