CAPACITEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Registered office address changed from Capacitea Ltd Kemp House 152-160 City Road London EC1V 2NX England to 6 Curtis House 14a Unity Lane Hounslow TW3 1EX on 2023-06-09

View Document

24/04/2324 April 2023 Registered office address changed from 6 C 6 Curtis House 14a Unity Lane London TW3 1EX England to Capacitea Ltd Kemp House 152-160 City Road London EC1V 2NX on 2023-04-24

View Document

17/02/2317 February 2023 Appointment of Ms Bo Sun as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

16/01/2316 January 2023 Director's details changed for Mr Xu Huang on 2023-01-13

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM OFFICE 19, 12 JENNER AVENUE LONDON W3 6EQ UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/08/1826 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 293578.31

View Document

25/08/1825 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 282578.31

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 282578.31

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 90 SKETTY ROAD ENFIELD MIDDLESEX EN1 3SF

View Document

15/11/1615 November 2016 CURREXT FROM 31/12/2016 TO 31/01/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR XU HUANG / 24/03/2016

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BO SUN / 24/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 ALTER ARTICLES 26/10/2015

View Document

16/11/1516 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR XU HUANG / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BO SUN / 30/10/2015

View Document

30/10/1530 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 465082.24

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MS BO SUN

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 141 RAINHILL WAY LONDON E3 3EQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR XU HUANG / 06/09/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 8 GEORGIA ROAD NEW MALDEN SURREY KT3 3QX UNITED KINGDOM

View Document

29/05/1429 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED ZEN FINE TEA LIMITED CERTIFICATE ISSUED ON 29/05/14

View Document

03/12/133 December 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