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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AP01 Appointment of John Hewett as a director on 19 June 2015
27 Jul 2015 AP01 Appointment of Jonathan Lerner as a director on 19 June 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 191.70
29 Jun 2015 SH08 Change of share class name or designation
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2015 SH08 Change of share class name or designation
29 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 127.03
27 May 2015 AD03 Register(s) moved to registered inspection location C/O Sterlings Ltd Lawford House Albert Place London N3 1QA
27 May 2015 AD02 Register inspection address has been changed to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA
27 May 2015 CH01 Director's details changed for Mr Sean Stephen King on 3 May 2015
27 May 2015 CH01 Director's details changed for Mr Malcolm Aguedze Kofi Kpedekpo on 3 May 2015
27 May 2015 CH01 Director's details changed for Mr Dominic Joseph on 3 May 2015
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 MR01 Registration of charge 076201740001
19 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 127.03
19 May 2014 CH01 Director's details changed for Vincent Potier on 11 November 2013
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 CH01 Director's details changed for Adam Ludwin on 28 November 2013
30 Oct 2013 AD01 Registered office address changed from , 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom on 30 October 2013
07 Aug 2013 AP01 Appointment of Vincent Potier as a director