CAPABLE COMMUNITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mrs Angela Jean Dias as a person with significant control on 2025-08-12

View Document

10/08/2510 August 2025 NewChange of details for Ms Susan Elizabeth Anderson as a person with significant control on 2025-08-05

View Document

10/08/2510 August 2025 NewChange of details for Mrs Angela Jean Dias as a person with significant control on 2025-08-05

View Document

08/08/258 August 2025 NewNotification of Susan Elizabeth Anderson as a person with significant control on 2025-08-05

View Document

08/08/258 August 2025 NewNotification of Angela Jean Dias as a person with significant control on 2025-08-05

View Document

06/08/256 August 2025 NewCessation of Julie Dawn Browne as a person with significant control on 2020-11-25

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-28

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

10/01/2410 January 2024 Appointment of Mrs Susan Elizabeth Anderson as a director on 2024-01-03

View Document

10/01/2410 January 2024 Appointment of Mr Kishor Kumar Parmar as a director on 2024-01-03

View Document

10/01/2410 January 2024 Appointment of Mrs Angela Jean Dias as a director on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Ashok Kumar Verma as a director on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Annette Mary Wills as a director on 2024-01-03

View Document

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

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR ASHOK KUMAR VERMA

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE BROWNE

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS ANNETTE MARY WILLS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE REVILL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR TERENCE REVILL

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JODIE SPIERS

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 10/02/16 NO MEMBER LIST

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

27/04/1527 April 2015 10/02/15 NO MEMBER LIST

View Document

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

View Accounts

27/11/1427 November 2014 DIRECTOR APPOINTED MR STEPHEN PHILIP PORTER

View Document

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

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/11/1410 November 2014 DISS REQUEST WITHDRAWN

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/141 September 2014 APPLICATION FOR STRIKING-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

01/03/141 March 2014 10/02/14 NO MEMBER LIST

View Document

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

View Accounts

25/03/1325 March 2013 10/02/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MR STEPHEN PORTER

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS JULIE DAWN BROWNE

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MISS JODIE SPIERS

View Document

23/04/1223 April 2012 10/02/12 NO MEMBER LIST

View Document

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

View Accounts

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 10/02/11 NO MEMBER LIST

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 127 SPENCER ROAD HARROW MIDDLESEX HA3 7AW

View Document

02/08/112 August 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE MULLANE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEENA SOHAL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS NEENA SOHAL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCCONNELL

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY MCCONNELL

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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