CAPRICORN BUSINESS CONSULTING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-08-31

View Document

23/06/2423 June 2024 Previous accounting period shortened from 2024-03-29 to 2023-08-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

22/04/2422 April 2024 Notification of Harjasbir Singh Randeva as a person with significant control on 2016-04-06

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Change of details for Mrs Harbir Kaur Randeva as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

13/11/2313 November 2023 Cessation of Harjasbir Singh Randeva as a person with significant control on 2023-11-13

View Document

10/11/2310 November 2023 Withdraw the company strike off application

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Application to strike the company off the register

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-03-29

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HARBIR KAUR RANDEVA / 28/05/2018

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR HARJASBIR SINGH RANDEVA / 28/05/2018

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HARBIR KAUR RANDEVA / 28/05/2018

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJASBIR SINGH RANDEVA

View Document

03/01/183 January 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED ARTEMIS BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 22/06/16

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED BUSINESS MANAGEMENT & ACCOUNTING LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 29 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 29 March 2011

View Document

02/10/112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 29 March 2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 29 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 112A SYON LANE ISLEWORTH MIDDLESEX TW7 5NJ

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/02

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/01

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 29/03/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 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