Advanced company searchLink opens in new window

CAPACITIVE TECHNOLOGIES LIMITED

Company number 08656408

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)
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
18 Nov 2014 AD01 Registered office address changed from 197 Prince of Wales Road Prince of Wales Road London NW5 3QB England to 197 Prince of Wales Road London NW5 3QB on 18 November 2014
18 Nov 2014 CH01 Director's details changed for Dominic Guy Francis Chamen Quennell on 5 November 2014
18 Nov 2014 CH03 Secretary's details changed for Dominic Guy Francis Chamen Quennell on 5 November 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 69.01
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2014 MEM/ARTS Memorandum and Articles of Association
08 Sep 2014 AP01 Appointment of Gareth Daniel O'brien as a director on 28 August 2014
05 Sep 2014 SH06 Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 54.01
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 114.01
05 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re deadline for purchase 19/08/2014
05 Sep 2014 SH03 Purchase of own shares.
03 Sep 2014 TM01 Termination of appointment of Paul Lenworth Mantock as a director on 19 August 2014
02 Sep 2014 TM01 Termination of appointment of Paul Lenworth Mantock as a director on 19 August 2014
17 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 250
17 Feb 2014 SH08 Change of share class name or designation
07 Feb 2014 AP01 Appointment of Mr Mark Glynn Hardy as a director on 30 January 2014
06 Feb 2014 AD01 Registered office address changed from 188 Royal College Street London NW1 9NN United Kingdom on 6 February 2014
20 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2013 NEWINC Incorporation