CAPRICORNPR AND COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
06/11/246 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Secretary's details changed for Christopher Denis Lever on 2023-03-14 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Change of details for Ms Jennie Louise Lever as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Director's details changed for Ms Jennie Louise Lever on 2022-12-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM LACEY |
13/03/1413 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LOUISE LEVER / 01/10/2009 |
15/03/1015 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LEVER / 30/09/2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LEVER / 01/06/2008 |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LACEY / 01/04/2007 |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM UNION HOUSE, WALTON LODGE BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1BT |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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