Capezrix Ltd is a private limited company. Located at Office 4 Suite 2 King George Chambers, St James Square, Bacup OL13 9AA, the aforementioned 3 years old enterprise was incorporated on 2020-11-26 and is officially categorised as "packaging activities" (Standard Industrial Classification code: 82920). 1 director can be found in the enterprise: Jeremie B. (appointed on 17 December 2020).
About
Name: Capezrix Ltd
Number: 13044804
Incorporation date: 2020-11-26
End of financial year: 05 April
Address:
Office 4 Suite 2 King George Chambers
St James Square
Bacup
OL13 9AA
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Jeremie B.
17 December 2020
Nature of control:
75,01-100% shares
Amy G.
26 November 2020 - 17 December 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
4,301
3,959
343
Total Assets Less Current Liabilities
189
3,959
343
The target date for Capezrix Ltd confirmation statement filing is 2023-12-04. The latest confirmation statement was sent on 2022-11-20. The date for the next accounts filing is 05 January 2024. Latest accounts filing was sent for the time up to 05 April 2022.
2 persons of significant control are listed in the official register, namely: Jeremie B. that owns over 3/4 of shares. Amy G. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Monday 20th November 2023
filed on: 7th, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Monday 20th November 2023
filed on: 7th, December 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 1st, November 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 20th November 2022
filed on: 20th, February 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 14th, September 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Saturday 20th November 2021
filed on: 20th, November 2021
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 7th, October 2021
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened from Tuesday 30th November 2021 to Monday 5th April 2021
filed on: 10th, April 2021
| accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control Thursday 17th December 2020
filed on: 22nd, February 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Thursday 17th December 2020
filed on: 22nd, February 2021
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 17th December 2020
filed on: 9th, February 2021
| officers
Free Download
(1 page)
AP01
New director appointment on Thursday 17th December 2020.
filed on: 5th, February 2021
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 21 Florence Close Great Warley Brentwood CM13 3FQ England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Wednesday 3rd February 2021
filed on: 3rd, February 2021
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 26th, November 2020
| incorporation