- Company Overview for CAPATHON CAPITAL SECURED LTD (11204123)
- Filing history for CAPATHON CAPITAL SECURED LTD (11204123)
- People for CAPATHON CAPITAL SECURED LTD (11204123)
- More for CAPATHON CAPITAL SECURED LTD (11204123)
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) |
---|---|---|---|
19 Jun 2024 | PSC07 | Cessation of Capathon Capital Ltd as a person with significant control on 1 February 2024 | |
19 Jun 2024 | PSC02 | Notification of Arora Family Ltd as a person with significant control on 1 February 2024 | |
19 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 12 February 2024 | |
21 May 2024 | AD01 | Registered office address changed from G10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England to Ground Floor, 5 Canberra Road London W13 9BF on 21 May 2024 | |
20 Mar 2024 | CS01 |
Confirmation statement made on 12 February 2024 with no updates
|
|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | PSC05 | Change of details for Valiant Chase Capital Ltd as a person with significant control on 20 February 2018 | |
27 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
17 Feb 2023 | PSC07 | Cessation of Josh Ajit Singh Arora as a person with significant control on 16 February 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | PSC01 | Notification of Josh Ajit Singh Arora as a person with significant control on 25 October 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Wahejiyo Ltd as a director on 10 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom to G10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Josh Ajit Singh Arora as a director on 10 October 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Taranpreet Singh as a director on 10 April 2019 | |
23 Apr 2019 | AP02 | Appointment of Wahejiyo Ltd as a director on 10 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
18 Feb 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
01 Jun 2018 | AD01 | Registered office address changed from 399 F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom to F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ on 1 June 2018 |