CAPRICORN SHADING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Registered office address changed from Unit 36 Highlands Road Shirley Solihull B90 4NZ England to Unit 36 Monkspath Business Park Highlands Road Solihull West Midlands B90 4NZ on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mrs Charlotte Jane O'loughlin on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Mr Thomas Eamonn O'loughlin on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Mr Thomas Eamonn O'loughlin as a person with significant control on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Mrs Charlotte Jane O'loughlin as a person with significant control on 2024-05-01

View Document

08/05/248 May 2024 Registered office address changed from 21 Parkgate Shopping Centre Shirley Solihull West Midlands B90 3GG to Unit 36 Highlands Road Shirley Solihull B90 4NZ on 2024-05-08

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EAMONN O'LAUGHLIN / 01/03/2017

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 1072 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8DT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/03/128 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE MACKENZIE / 26/10/2011

View Document

13/10/1113 October 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 1072 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B26 2DT ENGLAND

View Document

04/08/104 August 2010 18/06/10 STATEMENT OF CAPITAL GBP 102

View Document

26/02/1026 February 2010 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