CAP-IT-ALL POLICIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-02-28

View Document

27/09/2427 September 2024 Change of details for Mr Jeffrey Carl Cohen as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Secretary's details changed for Mr Jeffrey Carl Cohen on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Jeffrey Carl Cohen on 2024-09-26

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from 77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1st Floor Galler Court 28 Arcadia Avenue London N3 2FG on 2023-02-20

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY CARL COHEN / 01/06/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR JEFFREY CARL COHEN

View Document

06/11/126 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COHEN

View Document

28/02/1228 February 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 56 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1DS UNITED KINGDOM

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

04/04/114 April 2011 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BERNICE COHEN / 22/09/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 3 OLD FOLD CLOSE BARNET HERTFORDSHIRE EN5 4QL

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/12/0915 December 2009 22/09/09 FULL LIST AMEND

View Document

30/10/0930 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/03/0627 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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