CAPITA (02549055) LIMITED

Company Documents

DateDescription
05/01/235 January 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Final Gazette dissolved following liquidation

View Document

05/10/225 October 2022 Return of final meeting in a members' voluntary winding up

View Document

22/10/2122 October 2021 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

22/10/2122 October 2021 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

View Document

11/10/2111 October 2021 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2021-10-11

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Declaration of solvency

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

08/10/218 October 2021 Resolutions

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/01/2013 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/01/2013 January 2020 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

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

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/01/1911 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

11/01/1911 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1012 November 2010 STATEMENT BY DIRECTORS

View Document

12/11/1012 November 2010 SOLVENCY STATEMENT DATED 05/11/10

View Document

12/11/1012 November 2010 REDUCE ISSUED CAPITAL 05/11/2010

View Document

12/11/1012 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 2

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1022 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 18/04/2009

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 14/08/2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 29/04/2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PINDAR

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/08/055 August 2005 S366A DISP HOLDING AGM 26/07/05

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0310 November 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: BOURNE HOUSE 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

06/01/036 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/11/0020 November 2000 APPLICATION FOR STRIKING-OFF

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 61-71 VICTORIA STREET WESTMINSTER LONDON SW1H 0XA

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM: THE SIMS CENTRE ABBOTS ROAD,PRIORY BUSINESS PARK CARDINGTON BEDFORDSHIRE MK4 3SG

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/945 July 1994 ADOPT MEM AND ARTS 13/06/94

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 01/08/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: THE SIMS CENYRE, HOUGHTON REGIS UPPER SCHOOL PARKSIDE DRIVE, HOUGHTON REGIS DUNSTABLE BEDS LU5 5PY

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED SIMS ESTATES LIMITED CERTIFICATE ISSUED ON 20/08/91

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/917 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: THE SIMS CENTRE, HOUGHTON REGIS UPPER SCHOOL PARKSIDE DRIVE HOUGHTON REGIS, DUNSTABLE BEDFORDSHIRE. LU5 5PY

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED LARAGRANGE LIMITED CERTIFICATE ISSUED ON 22/11/90

View Document

16/10/9016 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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