C-CAPTURE LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

30/05/2530 May 2025 Director's details changed for Mr David Warren Arthur East on 2025-05-29

View Document

26/03/2526 March 2025 Register(s) moved to registered office address Windsor House Cornwall Road Harrogate HG1 2PW

View Document

03/03/253 March 2025 Termination of appointment of Thomas Oscar Scrope as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Thomas Henry Lyndon White as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Christopher Mark Rayner as a director on 2025-03-01

View Document

19/12/2419 December 2024 Termination of appointment of Andrew James Naylor as a director on 2024-12-19

View Document

16/12/2416 December 2024 Registration of charge 069126220002, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 069126220001, created on 2024-12-12

View Document

19/10/2419 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

22/06/2422 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

11/01/2411 January 2024 Appointment of Mr David Warren Arthur East as a director on 2024-01-01

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

28/10/2328 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

18/09/2318 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-16

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

22/08/2322 August 2023 Cessation of Ip2Ipo Limited as a person with significant control on 2023-08-01

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

02/08/232 August 2023 Appointment of Mr Andrew James Naylor as a director on 2023-08-01

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

27/07/2327 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

03/07/233 July 2023 Termination of appointment of Vincent Mark Hanafin as a director on 2023-06-30

View Document

23/06/2323 June 2023 Appointment of Mr Thomas Oscar Scrope as a director on 2023-06-23

View Document

22/06/2322 June 2023 Termination of appointment of Graham John Cook as a director on 2023-06-22

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Memorandum and Articles of Association

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

12/05/2312 May 2023 Termination of appointment of Jason Mark Shipstone as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Mrs Arabella Joy Freeman as a director on 2023-05-12

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

11/01/2211 January 2022 Director's details changed for Vincent Mark Hanafin on 2022-01-11

View Document

10/01/2210 January 2022 Termination of appointment of Martin John Sellers as a director on 2022-01-06

View Document

10/01/2210 January 2022 Appointment of Mr Johnathan Anthony Stone as a director on 2022-01-07

View Document

15/12/2115 December 2021 Register(s) moved to registered inspection location Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP

View Document

15/12/2115 December 2021 Register inspection address has been changed to Unit 14, Evans Business Centre Albion Way Leeds LS12 2EP

View Document

14/12/2114 December 2021 Change of details for Ip2Ipo Portfolio L.P as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Vincent Mark Hanafin on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Jason Mark Shipstone on 2019-03-27

View Document

09/12/219 December 2021 Director's details changed for Ip2Ipo Services Limited on 2021-12-01

View Document

09/12/219 December 2021 Termination of appointment of Haddleton & Co Limited as a secretary on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Termination of appointment of Caspar Schoolderman as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Mr Graham John Cook as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Mr Thomas Henry Lyndon White as a director on 2021-10-13

View Document

11/10/2111 October 2021 Termination of appointment of Ian Richard Shortland as a director on 2021-10-11

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

30/09/2130 September 2021 Sub-division of shares on 2021-09-16

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM NEXUS DISCOVERY WAY LEEDS LS2 3AA UNITED KINGDOM

View Document

28/04/2028 April 2020 Registered office address changed from , Nexus Discovery Way, Leeds, LS2 3AA, United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 2020-04-28

View Document

28/04/2028 April 2020 CORPORATE SECRETARY APPOINTED HADDLETON & CO LIMITED

View Document

07/04/207 April 2020 05/01/20 STATEMENT OF CAPITAL GBP 4.5715

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED DR MARTIN JOHN SELLERS

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMES

View Document

07/08/197 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 4235.3235

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF UNITED KINGDOM

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN GORDON ALEXANDER FISCHER / 27/03/2019

View Document

27/03/1927 March 2019 Registered office address changed from , Leeds Innovation Centre 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 2019-03-27

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KITSON

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN RICHARD SHORTLAND

View Document

21/01/1921 January 2019 ADOPT ARTICLES 21/12/2018

View Document

14/01/1914 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 3.7245

View Document

08/01/198 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/198 January 2019 CESSATION OF CHRISTOPHER MARK RAYNER AS A PSC

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ANDREW SYMES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR JASON MARK SHIPSTONE

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNIS

View Document

20/12/1820 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1820 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR CASPAR SCHOOLDERMAN

View Document

14/11/1714 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR TRISTAN GORDON ALEXANDER FISCHER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

21/04/1721 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1620 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JAMES MCLEAN KITSON

View Document

28/07/1528 July 2015 SECOND FILING WITH MUD 21/05/15 FOR FORM AR01

View Document

10/07/1510 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

12/12/1312 December 2013 21/05/13 FULL LIST AMEND

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MARK RAYNER / 01/01/2012

View Document

25/06/1325 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED DR DAVID GERAINT LEWIS

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1220 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/1216 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ALTER ARTICLES 28/03/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED RICHARD DENNIS

View Document

27/06/1127 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SUBDIVISION 08/04/2011

View Document

10/06/1110 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1110 June 2011 ADOPT ARTICLES 08/04/2011

View Document

10/06/1110 June 2011 SUB DIVISION 08/04/2011

View Document

16/05/1116 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 1.314

View Document

16/05/1116 May 2011 SUB-DIVISION 08/04/11

View Document

10/05/1110 May 2011 ADOPT ARTICLES 08/04/2011

View Document

10/05/1110 May 2011 ARTICLES OF ASSOCIATION

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/05/2010

View Document

23/06/1023 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MARK RAYNER / 01/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company