Advanced company searchLink opens in new window

CAPRA SERVICES LIMITED

Company number 11334154

Filter by category

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)
26 Apr 2024 MR01 Registration of charge 113341540003, created on 23 April 2024
26 Apr 2024 MR01 Registration of charge 113341540004, created on 23 April 2024
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
31 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
04 Apr 2023 MR04 Satisfaction of charge 113341540002 in full
08 Feb 2023 AD01 Registered office address changed from 103 Office - T19 103 Cranbrook Road Ilford Essex IG1 4PU England to T - 4 103 Cranbrook Road Ilford Essex IG1 4PU on 8 February 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Nov 2022 MR01 Registration of charge 113341540002, created on 10 November 2022
06 Oct 2022 MR04 Satisfaction of charge 113341540001 in full
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Sep 2021 MR01 Registration of charge 113341540001, created on 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
24 Aug 2021 AD01 Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU England to 103 Office - T19 103 Cranbrook Road Ilford Essex IG1 4PU on 24 August 2021
06 Nov 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jul 2019 PSC07 Cessation of Aqsa Raza as a person with significant control on 15 July 2019
15 Jul 2019 PSC01 Notification of Muhammad Afzal as a person with significant control on 15 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
07 Jun 2019 AP01 Appointment of Mr Muhammad Afzal as a director on 1 May 2019
07 Jun 2019 TM01 Termination of appointment of Aqsa Raza as a director on 21 May 2019
25 Mar 2019 AD01 Registered office address changed from 27 Hedingham Road Hornchurch RM11 3QH England to 103 Cranbrook Road Ilford Essex IG1 4PU on 25 March 2019
21 Feb 2019 TM02 Termination of appointment of Aqsa Raza as a secretary on 15 February 2019