Advanced company searchLink opens in new window

CAPITOL ENTERPRISE LTD

Company number 12252830

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)
15 Jan 2025 AA Total exemption full accounts made up to 31 October 2024
09 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
17 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
26 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
03 Sep 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
22 Aug 2023 PSC04 Change of details for Mrs Fatemah Zahra Pirmohamed as a person with significant control on 22 August 2023
25 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
09 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
01 Nov 2021 CH01 Director's details changed for Mr Zain Ali Pirmohamed on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mrs Fatemah Zahra Pirmohamed on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mrs Fatemah Zahra Pirmohamed on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mrs Fatemah Zahra Pirmohamed on 1 November 2021
15 Oct 2021 AD01 Registered office address changed from 42-44 Citibase Clarendon Road Watford WD17 1JJ England to The Wenta Business Centre Colne Way Watford WD24 7nd on 15 October 2021
08 Jul 2021 PSC04 Change of details for Mrs Fatemah Zahra Murtaza Dewji as a person with significant control on 1 July 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 PSC07 Cessation of Zain Ali Pirmohamed as a person with significant control on 1 July 2020
06 Jul 2021 CH01 Director's details changed for Mrs Fatemah Zahra Murtaza Dewji on 1 July 2020
06 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
09 Oct 2020 PSC04 Change of details for Mr Zain Ali Pirmohamed as a person with significant control on 9 October 2020
09 Oct 2020 PSC04 Change of details for Mrs Fatemah Zahra Murtaza Dewji as a person with significant control on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Mr Zain Ali Pirmohamed on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Mrs Fatemah Zahra Murtaza Dewji on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Mrs Fatemah Zahra Murtaza Dewji on 9 October 2020
28 Sep 2020 AD01 Registered office address changed from 42-44 Citibase Clarendon Road Watford WD17 1JJ England to 42-44 Citibase Clarendon Road Watford WD17 1JJ on 28 September 2020