CAYPORA LIMITED

32 Diamond Drive, Didcot, OX11 6FH, England
StatusACTIVE
Company No.11548347
CategoryPrivate Limited Company
Incorporated03 Sep 2018
Age5 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CAYPORA LIMITED is an active private limited company with number 11548347. It was incorporated 5 years, 8 months, 4 days ago, on 03 September 2018. The company address is 32 Diamond Drive, Didcot, OX11 6FH, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

New address: 32 Diamond Drive Didcot OX11 6FH

Old address: 8 Drake Avenue Didcot OX11 0AD England

Change date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 295 Cirencester Road Charlton Kings Cheltenham GL53 8ED England

Change date: 2022-02-07

New address: 8 Drake Avenue Didcot OX11 0AD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Mr Ademar Sousa Gomes

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Old address: 82 Dolphin House Smugglers Way London SW18 1DG England

Change date: 2021-06-18

New address: 295 Cirencester Road Charlton Kings Cheltenham GL53 8ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-24

New address: 82 Dolphin House Smugglers Way London SW18 1DG

Old address: 292 Bluewater House Smugglers Way London London SW18 1EB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lolita Lauzuma

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: 292 Bluewater House Smugglers Way London SW18 1EB England

New address: 292 Bluewater House Smugglers Way London London SW18 1EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 10 Hawthorne Road Hawthorne Road London E17 4QB United Kingdom

New address: 292 Bluewater House Smugglers Way London SW18 1EB

Documents

View document PDF

Incorporation company

Date: 03 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELGENE EUROPE LIMITED

1 LONGWALK ROAD, STOCKLEY PARK,UXBRIDGE,UB11 1DB

Number:04372569
Status:ACTIVE
Category:Private Limited Company

FST CONSULTANCY LTD

RANBY HALL FARMHOUSE,RETFORD,DN22 8JQ

Number:07276043
Status:ACTIVE
Category:Private Limited Company

GLOBAL (UK) SERVICES LIMITED

2 HELFORD CLOSE,RUISLIP,HA4 7EN

Number:06791929
Status:ACTIVE
Category:Private Limited Company

GREENFIELD COURT MANAGEMENT (EASTBURN) LIMITED

SUITE 1A, HIGH STREET HOUSE,SKIPTON,BD23 1DS

Number:06814483
Status:ACTIVE
Category:Private Limited Company

PAYHERE PAYMENTS LTD

UNIT 51 MALLUSK ENTERPRISE PARK,NEWTOWNABBEY,BT36 4GN

Number:NI654984
Status:ACTIVE
Category:Private Limited Company

PEREGRINE VETERINARY CENTRES LTD

ST CLEMENTS VETERINARY CLINIC,TRURO,TR1 1RN

Number:05536542
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