CAPTURE HOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Statement of company's objects

View Document

15/08/2415 August 2024 Termination of appointment of Jordan Bright as a director on 2024-08-15

View Document

15/08/2415 August 2024 Cessation of Jordan Bright as a person with significant control on 2024-08-14

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

08/04/248 April 2024 Registered office address changed from 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG England to C/O Ridgell & Guildway Accountants Ltd 3 Guild Way South Woodham Ferrers Essex CM3 5TG on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Andrew Michael Coleman on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Andrew Michael Coleman as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Jordan Bright as a person with significant control on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Registered office address changed from 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG England to 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN United Kingdom to 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Registration of charge 113076770001, created on 2022-01-24

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1812 April 2018 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