- Company Overview for CAPTURN LIMITED (10415523)
- Filing history for CAPTURN LIMITED (10415523)
- People for CAPTURN LIMITED (10415523)
- More for CAPTURN LIMITED (10415523)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
08 Jan 2020 | PSC01 | Notification of Margo Michelle Dalton as a person with significant control on 7 October 2016 | |
08 Jan 2020 | PSC07 | Cessation of Margo Michelle Dalton as a person with significant control on 29 September 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR United Kingdom to 83 Caversham Place Sutton Coldfield West Midlands B73 6HW on 17 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
29 Apr 2019 | CH01 | Director's details changed for Mrs Margo Michelle Dalton on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mrs Margo Michelle Dalton as a person with significant control on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Barton Dyke Dalton Ii on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Barton Dyke Dalton Ii as a person with significant control on 29 April 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 |