Advanced company searchLink opens in new window

CAPTURE INTERNATIONAL LTD

Company number 06725073

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)
26 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
20 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
19 Dec 2023 CERTNM Company name changed quidos international LIMITED\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-05
15 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Jan 2023 TM01 Termination of appointment of Kimm Humphreys as a director on 23 December 2022
05 Jan 2023 TM02 Termination of appointment of Kimm Humphreys as a secretary on 23 December 2022
05 Jan 2023 AP01 Appointment of Mrs Helen Elizabeth Humphreys as a director on 23 December 2022
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Nov 2021 PSC04 Change of details for Mr Kimm Humphreys as a person with significant control on 17 November 2021
29 Nov 2021 CH01 Director's details changed for Mr Kimm Humphreys on 17 November 2021
29 Nov 2021 CH03 Secretary's details changed for Mr Kimm Humphreys on 17 November 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
23 Aug 2018 AD01 Registered office address changed from 5 Sydney Wharf Bath Banes BA2 4EF to No 10 Argyle Street Bath BA2 4BQ on 23 August 2018
25 Jun 2018 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates