CAPRI GLOBAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/07/245 July 2024 Registered office address changed from 4th Floor, 23-24 Smithfield Street London EC1A 9LF United Kingdom to 4th Floor, Thomas Ford House 23-24 Smithfield Street London EC1A 9LF on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Registered office address changed from Flat 7 28 Friern Park London N12 9DA United Kingdom to 4th Floor, 23-24 Smithfield Street London EC1A 9LF on 2024-05-08

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/03/235 March 2023 Registered office address changed from C/O R Sharma 28 Chichester Court Stanmore Middlesex HA7 1DX England to Flat 7 28 Friern Park London N12 9DA on 2023-03-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJENDRA SHARMA

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 4-8 LUDGATE CIRCUS FIRST FLOOR LONDON EC4M 7LF

View Document

28/03/1628 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/03/1522 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 4 - 8 FIRST FLOOR LUDGATE CIRCUS LONDON EC4M 7LF UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O R SHARMA 18 SHOELANDS COURT ANNESLEY AVENUE LONDON NW9 5EF UNITED KINGDOM

View Document

01/04/131 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/03/1331 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA PRASAD SHARMA / 04/03/2013

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM C/O RAJENDRA SHARMA 25 COLINDEEP LANE LONDON NW9 6DU UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 6 SHEILA HOUSE NORTH CIRCULAR ROAD LONDON NW11 9LD

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA PRASAD SHARMA / 27/06/2012

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA PRASAD SHARMA / 28/07/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 5 BASILDENE ROAD HOUNSLOW WEST LONDON MIDDLESEX TW4 7LF

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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