CAPRICORN REAL ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

24/01/2524 January 2025 Amended micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Registered office address changed from First Floor, Malta House First Floor, Malta House 36-38 Piccadilly London W1J 0DP England to 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Stuart Roy Dixon as a secretary on 2023-02-14

View Document

15/02/2315 February 2023 Cessation of Theseus (Monaco) S.A. as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Cessation of Legacon Trust Establishment as a person with significant control on 2023-02-14

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MAITLAND TRUSTEES LIMITED / 01/01/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 23 KING STREET LONDON SW1Y 6QY

View Document

07/07/177 July 2017 SAIL ADDRESS CREATED

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIELS CHRISTIAN HOLST / 01/07/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS CHRISTIAN HOLST / 28/03/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR PIERRE MARTIGNOLI

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES EIRKSON SNELGAR / 08/02/2016

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR ROBERT JAY GOTTLIEB

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. STUART DIXON / 08/02/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR PATRICK JAMES EIRKSON SNELGAR

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR. STUART DIXON

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099102280001

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 84 MUNCASTER ROAD LONDON SW11 6NU UNITED KINGDOM

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 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