CAPITEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

28/08/2428 August 2024 Full accounts made up to 2024-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

20/10/2320 October 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Michael James as a director on 2023-03-31

View Document

18/01/2318 January 2023 Appointment of Mr Mark Stanley Batchelor as a director on 2023-01-09

View Document

04/01/234 January 2023 Termination of appointment of Robert Mcnamara as a director on 2023-01-01

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CONNOR

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CONNOR

View Document

20/07/1520 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1316 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCNAMARA / 20/04/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCNAMARA / 04/07/2010

View Document

09/09/109 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 04/07/2010

View Document

04/08/104 August 2010 AUD RESIGNATION

View Document

02/07/102 July 2010 DIRECTOR APPOINTED ALAN CONNOR

View Document

03/03/103 March 2010 SECRETARY APPOINTED LYNN ALISON MAY

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM ORMESHER

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1020 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 151000

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORMESHER

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

14/01/1014 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 PREVSHO FROM 31/07/2008 TO 31/05/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/09/0722 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: BATH NHS HOUSE NEWBRIDGE HILL BATH BA1 3DA

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 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