Advanced company searchLink opens in new window

CAPRA MOTORS LTD

Company number 13521979

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)
13 Feb 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
10 Dec 2024 TM01 Termination of appointment of Faraz Butt as a director on 1 December 2024
19 Sep 2024 AP01 Appointment of Mr Faraz Butt as a director on 15 September 2024
16 Jul 2024 TM01 Termination of appointment of Faraz Butt as a director on 1 May 2024
16 Jul 2024 PSC07 Cessation of Faraz Butt as a person with significant control on 1 May 2024
16 Jul 2024 AD01 Registered office address changed from 103 Betterton Road Rainham RM13 8nd England to Capra Motors Ltd. Armada Way Old Gasworks Site London E6 7FB on 16 July 2024
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
11 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
11 Jan 2024 PSC01 Notification of Blaze Trinity De Sousa as a person with significant control on 1 January 2024
11 Jan 2024 AP01 Appointment of Mr Blaze Trinity De Sousa as a director on 1 January 2024
11 Jan 2024 PSC07 Cessation of Mohsin Ali as a person with significant control on 1 January 2024
11 Jan 2024 TM01 Termination of appointment of Mohsin Ali as a director on 1 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2023 AA Micro company accounts made up to 31 July 2022
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2022 PSC04 Change of details for Mr Faraz Butt as a person with significant control on 19 October 2022
29 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
29 Oct 2022 PSC01 Notification of Mohsin Ali as a person with significant control on 19 October 2022
29 Oct 2022 AP01 Appointment of Mr Mohsin Ali as a director on 19 October 2022
29 Oct 2022 AD01 Registered office address changed from 54 Belvedere Avenue Ilford IG5 0UH England to 103 Betterton Road Rainham RM13 8nd on 29 October 2022
29 Oct 2022 TM02 Termination of appointment of Faraz Butt as a secretary on 18 October 2022