Advanced company searchLink opens in new window

CAPTIFY TECHNOLOGIES LTD

Company number 07620174

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 Jul 2021 TM01 Termination of appointment of John Clinton Hewett as a director on 12 July 2021
14 Jul 2021 MR01 Registration of charge 076201740006, created on 12 July 2021
08 Jul 2021 MR04 Satisfaction of charge 076201740004 in full
08 Jul 2021 MR04 Satisfaction of charge 076201740005 in full
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
03 Jun 2021 PSC04 Change of details for Mr Peter Thomas Smedvig as a person with significant control on 15 May 2018
24 May 2021 PSC04 Change of details for Mr Peter Thomas Smedvig as a person with significant control on 15 May 2018
10 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 196.97
30 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
02 Mar 2021 MR04 Satisfaction of charge 076201740003 in full
01 Dec 2020 MR01 Registration of charge 076201740005, created on 26 November 2020
17 Nov 2020 MR01 Registration of charge 076201740004, created on 10 November 2020
24 Oct 2020 AD02 Register inspection address has been changed from C/O Sterlings Ltd Lawford House Albert Place London N3 1QA England to One St Peter's Square (Addleshaw Goddard Llp) St. Peters Square Manchester M2 3DE
23 Oct 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
01 Sep 2020 PSC04 Change of details for Adam Ludwin as a person with significant control on 2 May 2020
01 Sep 2020 CH01 Director's details changed for Adam Ludwin on 2 May 2020
01 Sep 2020 CH01 Director's details changed for Mr Jonathan Andrew Lerner on 27 April 2020
04 Aug 2020 AA Group of companies' accounts made up to 31 March 2019
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2019 PSC01 Notification of Adam Ludwin as a person with significant control on 21 August 2019
21 Aug 2019 PSC01 Notification of Dominic Joseph as a person with significant control on 21 August 2019
21 Aug 2019 PSC01 Notification of Peter Thomas Smedvig as a person with significant control on 15 May 2018
21 Aug 2019 PSC07 Cessation of Smedvig Capital Xii Lp as a person with significant control on 15 May 2018