CAPTIFY TECHNOLOGIES LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

17/04/2517 April 2025 Full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

21/03/2421 March 2024 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Appointment of Mr Michael Thomas Welch as a director on 2023-08-07

View Document

10/08/2310 August 2023 Termination of appointment of Dominic Joseph as a director on 2023-08-07

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

11/01/2311 January 2023 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-02 with updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Particulars of variation of rights attached to shares

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Registration of charge 076201740007, created on 2021-07-26

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

16/07/2116 July 2021 Cessation of Dominic Joseph as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Termination of appointment of Jonathan Andrew Lerner as a director on 2021-07-12

View Document

16/07/2116 July 2021 Termination of appointment of Adam Ludwin as a director on 2021-07-12

View Document

16/07/2116 July 2021 Termination of appointment of John Clinton Hewett as a director on 2021-07-12

View Document

16/07/2116 July 2021 Termination of appointment of Malcolm Aguedze Kofi Kpedekpo as a director on 2021-07-12

View Document

16/07/2116 July 2021 Notification of Captify Acquisition Limited as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Cessation of Peter Thomas Smedvig as a person with significant control on 2021-07-12

View Document

16/07/2116 July 2021 Cessation of Adam Ludwin as a person with significant control on 2021-07-12

View Document

14/07/2114 July 2021 Registration of charge 076201740006, created on 2021-07-12

View Document

08/07/218 July 2021 Satisfaction of charge 076201740005 in full

View Document

08/07/218 July 2021 Satisfaction of charge 076201740004 in full

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / ADAM LUDWIN / 02/05/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 02/05/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW LERNER / 27/04/2020

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LUDWIN

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JOSEPH

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS SMEDVIG

View Document

21/08/1921 August 2019 CESSATION OF SMEDVIG CAPITAL XII LP AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 08/10/18 STATEMENT OF CAPITAL GBP 195.33

View Document

10/09/1810 September 2018 ADOPT ARTICLES 15/05/2018

View Document

05/09/185 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2018

View Document

03/09/183 September 2018 ADOPT ARTICLES 15/05/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED THOMAS SYDNEY ROGERS

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMEDVIG CAPITAL XII LP

View Document

06/07/186 July 2018 21/12/17 STATEMENT OF CAPITAL GBP 194.78

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT POTIER

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN KING

View Document

07/02/187 February 2018 13/12/17 STATEMENT OF CAPITAL GBP 132.85

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740002

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076201740003

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740001

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076201740002

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED CAPTIFY MEDIA LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED JOHN HEWETT

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED JONATHAN LERNER

View Document

29/06/1529 June 2015 ADOPT ARTICLES 19/06/2015

View Document

29/06/1529 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1529 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 191.70

View Document

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SAIL ADDRESS CREATED

View Document

27/05/1527 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH / 03/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AGUEDZE KOFI KPEDEKPO / 03/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHEN KING / 03/05/2015

View Document

29/04/1529 April 2015 ADOPT ARTICLES 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076201740001

View Document

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT POTIER / 11/11/2013

View Document

01/05/141 May 2014 ADOPT ARTICLES 16/04/2014

View Document

12/02/1412 February 2014 ADOPT ARTICLES 31/01/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 28/11/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM, 3RD FLOOR LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA, UNITED KINGDOM

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR SEAN STEPHEN KING

View Document

07/08/137 August 2013 DIRECTOR APPOINTED VINCENT POTIER

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MALCOLM AGUEDZE KOFI KPEDEKPO

View Document

17/06/1317 June 2013 APPROVED LOANS 30/05/2013

View Document

17/06/1317 June 2013 ADOPT ARTICLES 30/05/2013

View Document

17/06/1317 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 127.03

View Document

14/05/1314 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SUB-DIVISION OF SHARES 04/12/2012

View Document

14/01/1314 January 2013 SUB-DIVISION 04/12/12

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED FORWARD DIGITAL LTD CERTIFICATE ISSUED ON 29/08/12

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 17/04/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR DOMINIC JOSEPH

View Document

07/02/127 February 2012 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 18/01/2012

View Document

24/08/1124 August 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED ADAM LUDWIN

View Document

19/05/1119 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 51

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/05/113 May 2011 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