CAPACITIVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/01/2325 January 2023 Change of details for Enertechnos Holdings Limited as a person with significant control on 2023-01-01

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 197 PRINCE OF WALES ROAD LONDON NW5 3QB

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 PREVSHO FROM 31/08/2015 TO 30/06/2015

View Document

02/10/152 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 ALTER ARTICLES 18/12/2014

View Document

18/11/1418 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 69.01

View Document

18/11/1418 November 2014 ADOPT ARTICLES 17/10/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 197 PRINCE OF WALES ROAD PRINCE OF WALES ROAD LONDON NW5 3QB ENGLAND

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GUY FRANCIS CHAMEN QUENNELL / 05/11/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC GUY FRANCIS CHAMEN QUENNELL / 05/11/2014

View Document

18/11/1418 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

24/10/1424 October 2014 ARTICLES OF ASSOCIATION

View Document

08/09/148 September 2014 DIRECTOR APPOINTED GARETH DANIEL O'BRIEN

View Document

05/09/145 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 114.01

View Document

05/09/145 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/145 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 54.01

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MANTOCK

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MANTOCK

View Document

17/02/1417 February 2014 16/01/14 STATEMENT OF CAPITAL GBP 250

View Document

17/02/1417 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MARK GLYNN HARDY

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 188 ROYAL COLLEGE STREET LONDON NW1 9NN UNITED KINGDOM

View Document

20/12/1320 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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