Advanced company searchLink opens in new window

CAPATHON CAPITAL SECURED LTD

Company number 11204123

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/06/2024.
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