CAPERNAUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Director's details changed for Calvin Mash on 2024-11-15

View Document

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

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/02/227 February 2022 Termination of appointment of Tendai Basutu as a director on 2022-02-07

View Document

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

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

03/01/223 January 2022 Cessation of Tendai Basutu as a person with significant control on 2020-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/01/2130 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

01/01/211 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN MASH

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

18/11/1918 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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