CAPPFINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Registration of charge 068021550003, created on 2023-09-22

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Mr Jon Timothy Lawrence as a director on 2023-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN THOMAS-BLAND

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR MARK BENJAMIN WELLS

View Document

16/03/2016 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JULIE GARCEA / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / DR PETER ALEXANDER LINLEY / 06/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN CLARK / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ALEXANDER LINLEY / 06/02/2020

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRINGTON

View Document

08/11/198 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/198 November 2019 COMPANY NAME CHANGED CAPP & CO LIMITED CERTIFICATE ISSUED ON 08/11/19

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MS KAREN ANN THOMAS-BLAND

View Document

09/05/199 May 2019 TO NOTIFY THAT THE BUYBACK OF 2571 C ORD SHARES @ £0.001 ON 24/10/18 WAS VOID 05/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / DR PETER ALEXANDER LINLEY / 06/03/2018

View Document

12/11/1812 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1812 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 857.143

View Document

01/11/181 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 859.714

View Document

05/10/185 October 2018 CESSATION OF NICOLA JULIE GARCEA AS A PSC

View Document

07/09/187 September 2018 16/07/18 STATEMENT OF CAPITAL GBP 846.809

View Document

30/07/1830 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR PETER JOSEPH CAMPBELL

View Document

13/03/1813 March 2018 ADOPT ARTICLES 06/03/2018

View Document

13/03/1813 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1813 March 2018 ARTICLES OF ASSOCIATION

View Document

08/03/188 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 844.666

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STUART JACKSON / 03/05/2017

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / DR PETER ALEXANDER LINLEY / 06/04/2016

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068021550002

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068021550001

View Document

16/08/1716 August 2017 ADOPT ARTICLES 31/07/2017

View Document

17/07/1717 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2017

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 800

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN OLIVE HARRINGTON / 29/01/2017

View Document

09/12/169 December 2016 ADOPT ARTICLES 07/11/2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ARVIND DESIKAN

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ARVIND DESIKAN

View Document

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

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED MR PAUL STEVEN CLARK

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JULIE GARCEA / 08/10/2015

View Document

21/10/1521 October 2015 SUB-DIVISION 24/09/15

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

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

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR VERNON BRYCE

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR BENJAMIN STUART JACKSON

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 03/09/13 STATEMENT OF CAPITAL GBP 800

View Document

31/10/1331 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1331 October 2013 ADOPT ARTICLES 03/09/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR VERNON LAWRENCE BRYCE

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED CENTRE OF APPLIED POSITIVE PSYCHOLOGY LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JULIE GARCEA / 22/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JULIE PAGE / 22/10/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 501

View Document

25/02/1025 February 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 2 WOODLEIGH ROAD COVENTRY WEST MIDLANDS CV4 8GT

View Document

12/03/0912 March 2009 REDESIGNATED SHARES 24/02/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED SUSAN OLIVE HARRINGTON

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED NICOLA JULIE PAGE

View Document

27/01/0927 January 2009 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