CAPRICORN DETERGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

19/02/2519 February 2025 Appointment of Mr Jan Nuri Ahmet as a director on 2025-01-31

View Document

09/01/259 January 2025 Cessation of Joan Ahmet as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Notification of Jan Nuri Ahmet as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

09/01/259 January 2025 Change of details for Mr Jan Nuri Ahmet as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Nureddin Ahmet as a person with significant control on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

14/07/2414 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Registration of charge 042621580001, created on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN AHMET

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/08/117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN AHMET / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUREDDIN AHMET / 01/10/2009

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 245 CALEDONIAN ROAD LONDON N1 1ED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 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