CAPTURE THE EVENT LIMITED
Company Documents
Date | Description |
---|---|
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/02/1625 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065745190001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/03/155 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/02/1412 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/12/1331 December 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE |
23/09/1323 September 2013 | PREVEXT FROM 31/12/2012 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | DIRECTOR APPOINTED MR IAN DAVID RUSSELL LESLIE |
14/02/1214 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/05/1121 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, SECRETARY ANNETTE SUTTON |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY SUTTON |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE SUTTON |
08/02/118 February 2011 | SECRETARY APPOINTED MR EDWIN BASIL EYRE FANSHAWE |
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 |
08/02/118 February 2011 | DIRECTOR APPOINTED MR EDWIN BASIL EYRE FANSHAWE |
17/06/1017 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SERENA RIPLEY |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN RIPLEY |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/09/098 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
27/04/0927 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | CURRSHO FROM 30/04/2009 TO 31/12/2008 |
23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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