CAPRICORN HOLDINGS LONDON LIMITED

65 Delamere Road, Hayes, UB4 0NN, England
StatusACTIVE
Company No.11296664
CategoryPrivate Limited Company
Incorporated06 Apr 2018
Age6 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORDSHIRE ON SUNDAY LIMITED

BARN CLOSE,THATCHAM,RG18 0UX

Number:01769180
Status:LIQUIDATION
Category:Private Limited Company

KANNARK CONSULTANTS LIMITED

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

LIFELINK SERVICES LIMITED

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

SAND BUILDERS LTD

35 SANDRINGHAM ROAD,LONDON,N22 6RB

Number:11929623
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