CAPRU 2 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2031 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 PREVEXT FROM 31/07/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 CESSATION OF BALJINDER GILL AS A PSC

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPRU 3 DEVELOPMENTS LTD

View Document

17/09/2017 September 2020 16/09/20 STATEMENT OF CAPITAL GBP 4

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / BALJINDER GILL / 01/03/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 66 NORTH PARK GERRARDS CROSS SL9 8JR

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BALJINDER GILL / 01/03/2019

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / BALJINDER GILL / 01/03/2019

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/04/1728 April 2017 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

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091221120004

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091221120003

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091221120002

View Document

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

View Accounts

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS BALJINDER GILL

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR BALJINDER GILL

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091221120001

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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