Advanced company searchLink opens in new window

CAPITA SECURITY LIMITED

Company number 04251519

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
21 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Oct 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
06 Oct 2014 CH01 Director's details changed for Mr James Maganjo Muriithi on 1 June 2014
11 Sep 2014 AD01 Registered office address changed from C/O Fred Michael & Co 2Nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL England to 400 Thames Valley Park Drive Reading RG6 1PT on 11 September 2014
03 Mar 2014 TM01 Termination of appointment of John Issam as a director
03 Mar 2014 AP01 Appointment of James Maganjo Muriithi as a director
12 Nov 2013 AD01 Registered office address changed from C/O Fred Michaels 1041 High Road Chadwell Heath Romford Essex RM6 4AU United Kingdom on 12 November 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
05 Oct 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from C/O C/O Kahoro Consulting Uk Ltd Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 21 July 2011
21 Jul 2011 AP01 Appointment of Mr John Hiuhu Issam as a director
21 Jul 2011 TM01 Termination of appointment of James Muriithi as a director
16 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr James Maganjo on 1 July 2010
12 Oct 2010 AD01 Registered office address changed from C/O Kahoro Consulting Uk Ltd 50 Cheapside Luton Bedfordshire LU1 2HN on 12 October 2010
20 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders