CAPRICORN LANGUAGE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Voluntary strike-off action has been suspended |
27/02/2527 February 2025 | Voluntary strike-off action has been suspended |
24/02/2524 February 2025 | Application to strike the company off the register |
14/11/2414 November 2024 | Compulsory strike-off action has been suspended |
14/11/2414 November 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/12/2114 December 2021 | Change of details for Ms Miranda Burke as a person with significant control on 2021-09-10 |
14/12/2114 December 2021 | Director's details changed for Miranda Nomsa Burke on 2021-09-10 |
24/11/2124 November 2021 | Micro company accounts made up to 2020-06-30 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
24/04/1924 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA BURKE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
12/04/1812 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
05/09/175 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
13/07/1213 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 11-15 BETTERTON STREET LONDON WC2H 9BP |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | FIRST GAZETTE |
25/07/1125 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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