- Company Overview for CAPITOL ENTERPRISE LTD (12252830)
- Filing history for CAPITOL ENTERPRISE LTD (12252830)
- People for CAPITOL ENTERPRISE LTD (12252830)
- More for CAPITOL ENTERPRISE LTD (12252830)
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 |