CAPULET IT CONSULTING LIMITED

Company Documents

DateDescription
28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/07/1526 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY CGI TAX LIMITED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/02/1423 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE RABIE / 01/03/2011

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 26 VALLEY LODGE MALCOLM WAY LONDON E11 1PW ENGLAND

View Document

10/09/1010 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CGI TAX LIMITED / 01/06/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE RABIE / 01/06/2010

View Document

22/03/1022 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RABIE / 01/01/2009

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM FLAT 38, WEALDEN HOUSE CAPULET SQUARE LONDON E3 3NG

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 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