Advanced company searchLink opens in new window

CAPRA GLOBAL PARTNERS LIMITED

Company number 08877274

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)
06 Aug 2019 AD01 Registered office address changed from Third Floor, Warwick House 9 Warwick Street London W1B 5LY England to 21-22 Warwick Street London W1B 5NE on 6 August 2019
13 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
17 Jan 2018 PSC04 Change of details for Mr Nicholas Ridgewell as a person with significant control on 3 January 2018
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Feb 2017 AD02 Register inspection address has been changed from Owl Barn Church Hill Nether Wallop Stockbridge Hampshire SO20 8EY England to School House West Dean Salisbury SP5 1JQ
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CH01 Director's details changed for Mr Anthony Harold Biddulph on 31 August 2016
29 Jun 2016 AP01 Appointment of Mr Gianluca Giangolini as a director on 16 June 2016
22 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
16 Feb 2016 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW to Third Floor, Warwick House 9 Warwick Street London W1B 5LY on 16 February 2016
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
21 Jan 2015 TM01 Termination of appointment of Nicholas John Ridgewell as a director on 28 December 2014
08 Jan 2015 AD01 Registered office address changed from 4Th Floor Rex House 4-12 Regent Street London SW1 4RG England to 48 Warwick Street London W1B 5AW on 8 January 2015
24 Mar 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD02 Register inspection address has been changed
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted