THE CAPACITY GROUP LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK PATTERSON / 23/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 13 WILLOW WALK LONDON N21 1NG ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 COMPANY NAME CHANGED J PATTERSON TUTORS LTD CERTIFICATE ISSUED ON 24/01/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 6 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NA

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK PATTERSON / 21/07/2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON PATTERSON / 21/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS TANYA OFONAGORO / 27/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK PATTERSON / 03/02/2012

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS TANYA OFONAGORO / 03/02/2012

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK PATTERSON / 30/05/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TANYA OFONAGORO / 30/05/2010

View Document

05/08/105 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 COMPANY NAME CHANGED J PATTERSON & CO LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 101 AYLANDS ROAD FREEZYWATER ENFIELD MIDDLESEX EN3 6PW

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: IMPERIAL HOUSE, 64 WILLOUGHBY LANE, TOTTENHAM LONDON N17 0SP

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 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