- Company Overview for CAPTIVATE CREATIVE LIMITED (SC463177)
- Filing history for CAPTIVATE CREATIVE LIMITED (SC463177)
- People for CAPTIVATE CREATIVE LIMITED (SC463177)
- More for CAPTIVATE CREATIVE LIMITED (SC463177)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
19 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
02 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Aug 2020 | PSC04 | Change of details for Mr Andrew Robert Dinnes as a person with significant control on 22 May 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Andrew Robert Dinnes on 22 May 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
07 Nov 2017 | CH01 | Director's details changed for Andrew Robert Dinnes on 6 November 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Unit 41, Gedde House Kirkton North Livingston EH54 6GU Scotland to Unit 41, Geddes House Kirkton North Livingston EH54 6GU on 5 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP to Unit 41, Gedde House Kirkton North Livingston EH54 6GU on 5 July 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |