Advanced company searchLink opens in new window

CAPTURN LIMITED

Company number 10415523

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)
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
  • GBP 200
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