CAPCHA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 24/03/2524 March 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 05/01/255 January 2025 | Micro company accounts made up to 2024-04-05 |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 05/04/245 April 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/01/2329 January 2023 | Micro company accounts made up to 2022-04-05 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-04-05 |
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 27/01/2127 January 2021 | PREVEXT FROM 31/03/2020 TO 05/04/2020 |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19 |
| 06/04/196 April 2019 | Annual accounts for year ending 06 Apr 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN WATERWORTH / 11/07/2017 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 29/01/1729 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16 |
| 12/04/1612 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15 |
| 09/04/159 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM THE FLAT BOOTS CHEMIST, HIGH STREET, BISHOPS WALTHAM HAMPSHIRE SO32 1AB |
| 10/04/1410 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/04/1329 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/08/1017 August 2010 | APPOINTMENT TERMINATED, SECRETARY RACHEL WATERWORTH |
| 17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RACHEL WATERWORTH |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WATERWORTH / 05/03/2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WATERWORTH / 05/03/2010 |
| 12/04/1012 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/1010 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 50000 |
| 01/06/091 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
| 21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM THE FLAT MOSS CHEMIST, HIGH STREET, BISHOPS WALTHAM HAMPSHIRE SO32 1AB |
| 10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/10/0810 October 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 26/06/0826 June 2008 | APPOINTMENT TERMINATED DIRECTOR JULIA TOMASYAN |
| 26/06/0826 June 2008 | APPOINTMENT TERMINATED SECRETARY JULIA TOMASYAN |
| 26/06/0826 June 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | 31/03/07 TOTAL EXEMPTION FULL |
| 10/01/0810 January 2008 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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