CAPERNAUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 18/11/2418 November 2024 | Director's details changed for Calvin Mash on 2024-11-15 |
| 15/11/2415 November 2024 | Registered office address changed from Safe Store Bedford Ampthill Road Capernaum Limited, Office a6 & a7 Bedford MK42 9QZ United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-11-15 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
| 15/11/2415 November 2024 | Registered office address changed from Office B12 Ampthill Road Bedford MK42 9QZ England to Safe Store Bedford Ampthill Road Capernaum Limited, Office a6 & a7 Bedford MK42 9QZ on 2024-11-15 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 08/01/248 January 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 13/05/2213 May 2022 | Total exemption full accounts made up to 2021-11-30 |
| 07/02/227 February 2022 | Termination of appointment of Tendai Basutu as a director on 2022-02-07 |
| 07/02/227 February 2022 | Registered office address changed from Office B12 Safestore Bedford Ampthill Bedford MK42 9QZ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2022-02-07 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 03/01/223 January 2022 | Cessation of Tendai Basutu as a person with significant control on 2020-01-01 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/01/2130 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
| 01/01/211 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN MASH |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
| 18/11/1918 November 2019 | 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