CAPCREST LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Registered office address changed from 15 Amba House College Road Harrow HA1 1BA England to 9 Ebrington Road Harrow HA3 0LP on 2021-10-28

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2019-12-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

06/02/196 February 2019 21/08/17 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 15 AMBA HOUSE COLLEGE ROAD HARROW HA1 1BA ENGLAND

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O. BHARDWAJ LIMITED, 47 - 49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE UNITED KINGDOM

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR DILIPKUMAR JASHBHAI PATEL

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPKUMAR PATEL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS SMITA PATEL

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

01/12/161 December 2016 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