CAPRICORN LANGUAGE SOLUTIONS LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Registered office address changed to PO Box 4385, 07286638 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05

View Document

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

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

14/12/2114 December 2021 Change of details for Ms Miranda Burke as a person with significant control on 2021-09-10

View Document

14/12/2114 December 2021 Director's details changed for Miranda Nomsa Burke on 2021-09-10

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-06-30

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

24/04/1924 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA BURKE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/04/1812 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

05/07/165 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 11-15 BETTERTON STREET LONDON WC2H 9BP

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Accounts

19/06/1219 June 2012 FIRST GAZETTE

View Document

25/07/1125 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1016 June 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