CAPULUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewRegistered office address changed from C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

09/10/249 October 2024 Appointment of Mr Lee Anderson as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Joseph Hanly as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mr Warren Downey as a director on 2024-10-01

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

15/12/2215 December 2022 Change of details for Vivere Holdings Limited as a person with significant control on 2022-12-15

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CESSATION OF KEVIN JOHN SMITH AS A PSC

View Document

07/04/207 April 2020 CESSATION OF DARREN OVENDEN AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVERE HOLDINGS LIMITED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMES LEIPNIK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 18 ETHERLEY DRIVE NEWTON-LE-WILLOWS WA12 8NS UNITED KINGDOM

View Document

31/10/1931 October 2019 ADOPT ARTICLES 22/10/2019

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

04/06/184 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 200

View Document

26/03/1826 March 2018 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