Advanced company searchLink opens in new window

CAPTURE ALL LIMITED

Company number SC202088

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,002
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
  • GBP 10,002
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
  • GBP 10,002
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