Advanced company searchLink opens in new window

CAPARO INDIA LIMITED

Company number 02942875

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)
11 Oct 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
24 May 2023 AD02 Register inspection address has been changed from C/O Caparo Industries Ho 103 Baker Street London W1U 6LN England to 1 Chapel Street Warwick CV34 4HL
06 Feb 2023 AA Full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
25 Jan 2021 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Jun 2017 PSC02 Notification of Caparo Industries Plc as a person with significant control on 6 April 2016
28 Jun 2017 AD02 Register inspection address has been changed from C/O Caparo Industries Ho Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to C/O Caparo Industries Ho 103 Baker Street London W1U 6LN
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
29 Jun 2016 TM01 Termination of appointment of Angad Paul as a director on 8 November 2015
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
04 Jul 2015 AA Full accounts made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000