Advanced company searchLink opens in new window

CAPARO GROUP LIMITED

Company number 01387694

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)
16 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
15 May 2023 AD02 Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL
14 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
22 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
11 Jul 2022 AA Group of companies' accounts made up to 31 December 2020
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
05 May 2022 TM01 Termination of appointment of Paul of Marylebone as a director on 5 May 2022
11 Oct 2021 TM01 Termination of appointment of Akash Paul as a director on 23 September 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
28 May 2021 CH01 Director's details changed for The Hon Anjli Paul on 25 May 2021
27 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
27 Nov 2020 AD02 Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP
25 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
02 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
04 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
25 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
03 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
10 Jul 2017 PSC04 Change of details for a person with significant control
06 Jul 2017 PSC01 Notification of The Lord Paul of Marylebone as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates