CAP GROUP LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

05/10/215 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 Compulsory strike-off action has been suspended

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/11/2021 November 2020 DISS40 (DISS40(SOAD))

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM C/O FURNA LTD 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL THOMAS WILLIAMS / 01/05/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/12/1829 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED FURNA LTD CERTIFICATE ISSUED ON 29/10/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL THOMAS WILLIAMS / 20/05/2018

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

05/06/165 June 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company