About

Registered Number: 05296943
Date of Incorporation: 25/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE

 

Caripro Services Ltd was founded on 25 November 2004 and has its registered office in London. We do not know the number of employees at this company. The current directors of this company are listed as Cefai, Andrew, Cefai, Andrew, Das International Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEFAI, Andrew 25 August 2008 - 1
CEFAI, Andrew 25 November 2004 25 November 2004 1
DAS INTERNATIONAL LIMITED 25 November 2004 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 13 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
CS01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 27 June 2018
CH03 - Change of particulars for secretary 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 31 July 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
AR01 - Annual Return 27 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
AR01 - Annual Return 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AA - Annual Accounts 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 06 May 2010
CH02 - Change of particulars for corporate director 05 May 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AA - Annual Accounts 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 30 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
353 - Register of members 30 January 2008
363a - Annual Return 30 November 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 05 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2005
353 - Register of members 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
225 - Change of Accounting Reference Date 05 December 2005
225 - Change of Accounting Reference Date 07 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.