CAPCON LICENSING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS TIMOTHY JONES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPCON SECURITIES LIMITED

View Document

01/04/201 April 2020 CESSATION OF KENNETH PAUL DULIEU AS A PSC

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 24/03/2020

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH PAUL DULIEU / 24/03/2020

View Document

28/03/2028 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 24/03/2020

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAUL DULIEU / 24/03/2020

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/10/1523 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAUL DULIEU / 01/10/2014

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 01/11/2012

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JONES / 01/11/2012

View Document

31/10/1331 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/06/1321 June 2013 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

01/11/121 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CAVENDER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR MARCUS TIMOTHY JONES

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR MARCUS TIMOTHY JONES

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CAVENDER

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/10/095 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED CAPCON SURVEILLANCE BUREAU LIMIT ED CERTIFICATE ISSUED ON 16/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 ARTICLES OF ASSOCIATION

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED CLAIMANT ENQUIRY SERVICE LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 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