Advanced company searchLink opens in new window

CAPRANI HOLDINGS LIMITED

Company number 09733794

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 AD01 Registered office address changed from 53 Taunton Way Stanmore HA7 1DJ England to 10 Masters Court 3 Academy Fields Road Romford RM2 5UG on 2 August 2022
17 Nov 2021 CERTNM Company name changed celebration time LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
15 Nov 2021 PSC01 Notification of Krunal Visavadia as a person with significant control on 1 November 2021
15 Nov 2021 TM01 Termination of appointment of Aditya Rajendrakumar Patel as a director on 1 November 2021
15 Nov 2021 PSC07 Cessation of Aditya Rajendrakumar Patel as a person with significant control on 31 October 2021
16 Apr 2021 AAMD Amended micro company accounts made up to 31 August 2020
30 Mar 2021 AA Micro company accounts made up to 31 August 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 PSC01 Notification of Aditya Rajendrakumar Patel as a person with significant control on 1 December 2020
30 Mar 2021 PSC07 Cessation of Krunal Chimanlal Visavadia as a person with significant control on 1 October 2020
27 Feb 2021 PSC01 Notification of Krunal Chimanlal Visavadia as a person with significant control on 1 October 2020
27 Feb 2021 AP01 Appointment of Mr Krunal Chimanlal Visavadia as a director on 1 October 2020
27 Feb 2021 PSC07 Cessation of Aditya Rajendrakumar Patel as a person with significant control on 1 December 2020
27 Feb 2021 TM01 Termination of appointment of Mohammed Salman Umar Faruk Chacha as a director on 1 October 2020
13 Nov 2020 AP01 Appointment of Mr Mohammed Salman Umar Faruk Chacha as a director on 1 October 2020
13 Nov 2020 AD01 Registered office address changed from Flat 10 Masters Court Academy Fields Road Romford RM2 5UG England to 53 Taunton Way Stanmore HA7 1DJ on 13 November 2020
16 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
25 Mar 2019 AD01 Registered office address changed from 111 Herne Hill London SE24 9LY United Kingdom to Flat 10 Masters Court Academy Fields Road Romford RM2 5UG on 25 March 2019
30 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017