CAPTURE PORTRAITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-11-28

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-11-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from 1 Shetland Drive Ellesmere Port CH65 9HT England to 7 Stanier Close Lyme Green Macclesfield SK11 0LS on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mrs Sandra Rose Adkins as a person with significant control on 2022-09-10

View Document

13/09/2213 September 2022 Change of details for Mr Carlton Adkins as a person with significant control on 2022-09-10

View Document

13/09/2213 September 2022 Director's details changed for Mr Carlton Foster Adkins on 2022-09-10

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/19

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON ADKINS

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/18

View Document

13/02/2013 February 2020 PREVSHO FROM 26/11/2019 TO 25/11/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 31 AUGUSTA DRIVE MACCLESFIELD SK10 2UR ENGLAND

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

13/11/1913 November 2019 PREVSHO FROM 27/11/2018 TO 26/11/2018

View Document

13/08/1913 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

28/11/1828 November 2018 CURRSHO FROM 29/11/2017 TO 28/11/2017

View Document

28/08/1828 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SILK COURT, 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR CARLTON FOSTER ADKINS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA ADKINS

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/09/1525 September 2015 DIRECTOR APPOINTED MRS SANDRA ROSE ADKINS

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA ADKINS

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEWIS

View Document

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR CARLTON ADKINS

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR BRIAN EDWARD LEWIS

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

07/01/137 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/12/111 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

27/01/1127 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/01/1028 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FOSTER ADKINS / 01/10/2009

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON ADKINS / 19/11/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 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