- Company Overview for CAPACITIVE TECHNOLOGIES LIMITED (08656408)
- Filing history for CAPACITIVE TECHNOLOGIES LIMITED (08656408)
- People for CAPACITIVE TECHNOLOGIES LIMITED (08656408)
- More for CAPACITIVE TECHNOLOGIES LIMITED (08656408)
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
|
|
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
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
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
|
|
19 Aug 2013 | NEWINC | Incorporation |