CAPPO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewResolutions

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

22/04/2522 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023 Statement of capital on 2023-07-21

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

17/05/2317 May 2023

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

27/03/2327 March 2023 Director's details changed for Mr Oliver Whittaker on 2022-04-01

View Document

06/01/236 January 2023 Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01

View Document

05/05/225 May 2022 Termination of appointment of Prism Cosec as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022

View Document

07/04/227 April 2022 Termination of appointment of Kevin Freeguard as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Salar Farzad as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / NETWORKERS INTERNATIONAL PLC / 02/11/2018

View Document

01/07/191 July 2019 SAIL ADDRESS CHANGED FROM: HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY BR1 1HP ENGLAND

View Document

07/05/197 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

07/05/197 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

07/05/197 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN LEWIS / 26/03/2019

View Document

06/12/186 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

06/12/186 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

12/11/1812 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP

View Document

01/08/181 August 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKMAN

View Document

14/06/1814 June 2018 SECRETARY APPOINTED KATIE MARY SELVES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

16/11/1716 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR SALAR FARZAD

View Document

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

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYER

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLASSARD

View Document

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

View Document

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

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

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

View Accounts

16/07/1516 July 2015 DIRECTOR APPOINTED MR ANTHONY STEPHEN DYER

View Document

16/07/1516 July 2015 CURRSHO FROM 31/12/2015 TO 31/07/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR BRIAN WILKINSON

View Document

19/05/1519 May 2015 29/05/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 PREVSHO FROM 29/05/2015 TO 31/12/2014

View Document

26/01/1526 January 2015 PREVSHO FROM 31/05/2014 TO 29/05/2014

View Document

26/01/1526 January 2015 CURRSHO FROM 31/05/2015 TO 29/05/2015

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS SUITE 2 3RD FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 8 HANOVER PLACE RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP ENGLAND

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ALLINGTON

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY PETER ALLINGTON

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR ANDREW JACKMAN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PHILLIPS

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR JONATHAN PLASSARD

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ANDREW JACKMAN

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM GLOBAL HOUSE 38-40 HIGH STREET WEST WICKHAM KENT BR4 0NG ENGLAND

View Document

17/06/1417 June 2014 ALLOTMENT OF SHARES RATIFIED AND APPROVED 30/05/2014

View Document

17/06/1417 June 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

22/11/1322 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECOND FILING FOR FORM SH01

View Document

05/04/135 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 415

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/127 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 415

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES O'TOOLE

View Document

07/11/127 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 SAIL ADDRESS CHANGED FROM: C/O CRANFIELDS 3 CHURCHROAD CROYDON SURREY CR0 1SG ENGLAND

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM C/O CRANFIELDS SUITE 2 3RD FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM GLOBAL HOUSE 38-40 HIGH STREET WEST WICKHAM KENT BR4 0NJ

View Document

24/08/1024 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MRS CHRISTINE ELAINE PHILLIPS

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR WESLEY ATKINSON

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: GEORGE HOUSE, ST. JOHN'S SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 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