- Company Overview for CAPTURE ALL LIMITED (SC202088)
- Filing history for CAPTURE ALL LIMITED (SC202088)
- People for CAPTURE ALL LIMITED (SC202088)
- Charges for CAPTURE ALL LIMITED (SC202088)
- More for CAPTURE ALL LIMITED (SC202088)
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) |
---|---|---|---|
17 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
17 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AP03 | Appointment of Miss Rosalind Charles as a secretary | |
22 Jul 2013 | TM02 | Termination of appointment of Walter Sneddon as a secretary | |
22 Jul 2013 | AD01 | Registered office address changed from 47/49 West Main Street Armadale West Lothian EH48 3PZ on 22 July 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | CH01 | Director's details changed for Rosalind Ann Charles on 13 January 2012 | |
13 Jan 2012 | CH01 | Director's details changed for Shaun Ryan Thomas Benfold on 13 January 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders |