CAPZUL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Allan Amnon Medad on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Frederico Do Valle Magalhães Marques as a director on 2024-12-06

View Document

06/08/256 August 2025 NewRegistered office address changed from 21 Montpellier Row Twickenham Twickenham TW1 2NQ United Kingdom to 66 Cambridge Road Twickenham TW1 2HL on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Henrique Do Valle Magalhães Marques as a director on 2024-12-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Ian Igal Medad on 2025-08-06

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Director's details changed for Mr Ian Igal Medad on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr Frederico Do Valle Magalhães Marques on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr Henrique Do Valle Magalhães Marques on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed

View Document

04/09/244 September 2024 Registered office address changed from 3 Strafford Road Twickenham Middlesex TW1 3AD England to 21 Montpellier Row Twickenham Twickenham TW1 2NQ on 2024-09-04

View Document

04/03/244 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/03/244 March 2024 Notification of 15203252 Canada Inc. as a person with significant control on 2023-12-06

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

16/01/2416 January 2024 Appointment of Mr Henrique Do Valle Magalhães Marques as a director on 2024-01-03

View Document

15/01/2415 January 2024 Appointment of Mr Frederico Do Valle Magalhães Marques as a director on 2024-01-03

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Cessation of Marcio Coelho Teixeira as a person with significant control on 2023-01-10

View Document

30/10/2330 October 2023 Cessation of Allan Amnon Medad as a person with significant control on 2023-01-10

View Document

30/10/2330 October 2023 Change of details for Mr Ian Igal Medad as a person with significant control on 2023-01-10

View Document

30/10/2330 October 2023 Cessation of Guy Richard Paterson as a person with significant control on 2023-01-10

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

11/10/2311 October 2023 Change of share class name or designation

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2021-03-02

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2020-03-31

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2022-11-09

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2022-08-24

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2022-02-21

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2021-03-31

View Document

09/08/239 August 2023 Change of details for Mr Amnon Allan Zeev Medad as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Director's details changed for Mr Amnon Allan Zeev Medad on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from 40 Cresswell Road Twickenham Middlesex TW1 2HG England to 3 Strafford Road 3 Strafford Road Twickenham Middlesex TW1 3AD on 2023-02-22

View Document

22/02/2322 February 2023 Registered office address changed from 3 Strafford Road 3 Strafford Road Twickenham Middlesex TW1 3AD England to 3 Strafford Road Twickenham Middlesex TW1 3AD on 2023-02-22

View Document

30/12/2230 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

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Director's details changed for Mr Amnon Allan Zeev Medad on 2021-11-25

View Document

26/11/2126 November 2021 Director's details changed for Mr Ian Igal Medad on 2021-11-25

View Document

26/11/2126 November 2021 Registered office address changed from Medius House 2nd Floor 2 Sheraton Street London W1F 8BH England to 40 Cresswell Road Twickenham Middlesex TW1 2HG on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Amnon Allan Zeev Medad as a person with significant control on 2021-11-25

View Document

26/11/2126 November 2021 Change of details for Mr Guy Richard Paterson as a person with significant control on 2021-11-25

View Document

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

View Accounts

21/03/2121 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

21/10/1921 October 2019 10/01/18 STATEMENT OF CAPITAL GBP 125

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IGAL MEDAD / 01/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMNON ALLAN ZEEV MEDAD / 01/08/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN IGAL MEDAD / 01/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR AMNON ALLAN ZEEV MEDAD / 01/08/2019

View Document

21/10/1921 October 2019 22/03/19 STATEMENT OF CAPITAL GBP 59131.586

View Document

21/10/1921 October 2019 15/12/18 STATEMENT OF CAPITAL GBP 59125.55

View Document

21/10/1921 October 2019 10/10/18 STATEMENT OF CAPITAL GBP 59125

View Document

21/10/1921 October 2019 01/10/17 STATEMENT OF CAPITAL GBP 114

View Document

21/10/1921 October 2019 07/08/17 STATEMENT OF CAPITAL GBP 110.7

View Document

21/10/1921 October 2019 07/08/17 STATEMENT OF CAPITAL GBP 110.7

View Document

21/10/1921 October 2019 18/08/16 STATEMENT OF CAPITAL GBP 104

View Document

21/10/1921 October 2019 03/06/16 STATEMENT OF CAPITAL GBP 103.5

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2BA UNITED KINGDOM

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR GUY RICHARD PATERSON / 05/06/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD PATERSON / 05/06/2019

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 SUB-DIVISION 03/06/16

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097657690001

View Document

19/11/1719 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 097657690001

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/06/166 June 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097657690001

View Document

26/10/1526 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1516 September 2015 10/09/15 STATEMENT OF CAPITAL GBP 91.5

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR GUY RICHARD PATERSON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR AMNON ALLAN ZEEV MEDAD

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR IAN IGAL MEDAD

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEWIS

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEWIS

View Document

07/09/157 September 2015 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