CAPTIV-8 DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA SWIFT

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR JAMES ALFRED ARTHUR BONE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BONE

View Document

17/07/1317 July 2013 TERMINATE DIR APPOINTMENT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ROY BONE / 24/02/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
HOLLY LODGE LITTLE SAXHAM
BURY ST EDMUNDS
SUFFOLK
IP29 5LH
ENGLAND

View Document

24/01/1124 January 2011 Annual return made up to 17 September 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SWIFT / 12/03/2010

View Document

06/01/116 January 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

17/09/0917 September 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