CAPTURE THE EVENT LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065745190001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE

View Document

23/09/1323 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR IAN DAVID RUSSELL LESLIE

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1121 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ANNETTE SUTTON

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY SUTTON

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SUTTON

View Document

08/02/118 February 2011 SECRETARY APPOINTED MR EDWIN BASIL EYRE FANSHAWE

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
LITTLE HEARNDEN EAST SUTTON ROAD
HEADCORN
ASHFORD
KENT
TN27 9PS
UNITED KINGDOM

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR EDWIN BASIL EYRE FANSHAWE

View Document

17/06/1017 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR SERENA RIPLEY

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN RIPLEY

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

23/04/0823 April 2008 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