CAPA THE GLOBAL EDUCATION NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewFull accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 NewTermination of appointment of Jack Spitzer as a director on 2025-07-06

View Document

24/07/2524 July 2025 NewAppointment of David Owen Tyler as a director on 2025-07-07

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2025-04-26 to 2024-12-31

View Document

01/04/251 April 2025 Amended accounts for a small company made up to 2023-04-26

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-26

View Document

31/01/2531 January 2025 Full accounts made up to 2023-04-26

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Director's details changed for Carter Whittlesey Harned on 2024-12-05

View Document

06/08/246 August 2024 Appointment of Jack Spitzer as a director on 2024-07-23

View Document

06/08/246 August 2024 Termination of appointment of Simon Mark Finch as a director on 2024-07-23

View Document

04/07/244 July 2024 Termination of appointment of Andrea Cornelia Knappich as a director on 2024-04-29

View Document

14/05/2414 May 2024 Full accounts made up to 2022-04-26

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

05/01/245 January 2024 Second filing of Confirmation Statement dated 2022-01-08

View Document

05/12/235 December 2023 Appointment of Carter Whittlesey Harned as a director on 2023-11-30

View Document

05/12/235 December 2023 Appointment of Andrea Cornelia Knappich as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Katie Louise Cohen as a secretary on 2023-11-30

View Document

05/12/235 December 2023 Notification of Joseph Hegenbart as a person with significant control on 2021-04-27

View Document

05/12/235 December 2023 Termination of appointment of Craig Kench as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Katie Louise Cohen as a director on 2023-11-30

View Document

17/07/2317 July 2023 Registered office address changed from 146 Cromwell Road London SW7 4EF to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-07-17

View Document

15/05/2315 May 2023 Termination of appointment of Catherine Anne Colon as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Cathereine Anne Colon as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Simon Mark Finch as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Craig Kench as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mrs Katie Louise Cohen as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of John Joseph Anthony Christian as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mrs Katie Louise Cohen as a secretary on 2023-05-15

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-04-26

View Document

05/12/225 December 2022 Cessation of John Joseph Anthony Christian as a person with significant control on 2021-04-27

View Document

05/12/225 December 2022 Notification of Education Abroad Holdings Ltd as a person with significant control on 2021-04-27

View Document

05/12/225 December 2022 Administrative restoration application

View Document

05/12/225 December 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Previous accounting period extended from 2020-12-31 to 2021-04-26

View Document

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH ANTHONY CHRISTIAN / 01/06/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 COMPANY NAME CHANGED CAPA INTERNATIONAL EDUCATION LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

28/01/1428 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH ANTHONY CHRISTIAN / 01/01/2014

View Document

09/10/139 October 2013 SECRETARY APPOINTED CATHEREINE ANNE COLON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED CATHERINE ANNE COLON

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

01/08/131 August 2013 COMPANY NAME CHANGED CAPA OVERSEAS LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/138 January 2013 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