CAPHALL LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

07/08/247 August 2024 Appointment of Mrs Penelope Moore as a director on 2024-08-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

08/03/248 March 2024 Termination of appointment of Christina Matheou as a director on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Mrs Christina Matheou as a director on 2024-03-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / CHRISTINA MATHEOU / 01/05/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

22/05/1822 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED CHRISTINA MATHEOU

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY NITSA MATHEOU

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEOS MATHEOU / 06/04/2016

View Document

05/08/165 August 2016 SECRETARY'S CHANGE OF PARTICULARS / NITSA MATHEOU / 06/04/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEOS MATHEOU / 04/07/2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ELENI MATHEOU / 04/07/2014

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/08/128 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ELENI MATHEOU / 01/03/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

29/03/1229 March 2012 SECRETARY APPOINTED ELENI MATHEOU

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY KYRIACOS MINA

View Document

22/07/1122 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/09/1027 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEOS MATHEOU / 09/07/2010

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 247-249 GRAYS INN ROAD LONDON WC1X 8JR

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/027 May 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/05/027 May 2002 US$ NC 0/100 15/04/02

View Document

07/05/027 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/027 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/027 May 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 200 TOOTING HIGH STREET LONDON SW17

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 20A CLAPHAM PARK ROAD LONDON SW4 7DD

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS; AMEND

View Document

14/08/9514 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 14 CLAPHAM PARK ROAD LONDON SW4

View Document

20/08/9220 August 1992 £ NC 100/945000 03/07/92

View Document

20/08/9220 August 1992 NC INC ALREADY ADJUSTED 03/07/92

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/07/9225 July 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

10/06/9210 June 1992 EXEMPTION FROM APPOINTING AUDITORS 05/06/92

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: "AGENCY HOUSE" 25 STREATHAM VALE LONDON SW16

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 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