CAPTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

18/06/2418 June 2024 Notification of Nicholas James Baxter Caw as a person with significant control on 2024-06-17

View Document

22/02/2422 February 2024 Registered office address changed from 33-34 Market Place Reading Berkshire RG1 2DE England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Ms Arabella Jane Graham Enock as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Nicholas James Baxter Caw on 2024-02-22

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Termination of appointment of Simon Mallindine as a director on 2023-08-22

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Termination of appointment of Susan Elizabeth Lee Thexton as a director on 2021-12-09

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 SECOND FILING OF AP01 FOR SIMON MALLINDINE

View Document

23/12/1923 December 2019 SECOND FILING OF PSC04 FOR ARABELLA JANE GRAHAM ENOCK

View Document

13/12/1913 December 2019 ADOPT ARTICLES 22/11/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES BAXTER CAW

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MS ARABELLA JANE GRAHAM ENOCK / 22/11/2019

View Document

10/12/1910 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 151.59

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR SIMON JAMES MALLINDINE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA COUGHLAN

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORGAN

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 14 HIGH STREET GORING ON THAMES READING BERKSHIRE RG8 9AR UNITED KINGDOM

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 33-34 MARKET PLACE READING RG1 2DE ENGLAND

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS FIONA JANE COUGHLAN

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MS SUSAN ELIZABETH LEE THEXTON

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM THE OLD COACH HOUSE 14 HIGH STREET GORING ON THAMES READING BERKSHIRE RG8 9AR

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 14 14 HIGH STREET GORING ON THAMES READING BERKSHIRE RG8 9AR UNITED KINGDOM

View Document

05/01/165 January 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ADRIAN MARK MORGAN

View Document

13/12/1513 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1526 November 2015 20/08/15 STATEMENT OF CAPITAL GBP 101.32

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036698250003

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE WEBB

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/10/139 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/139 October 2013 ADOPT ARTICLES 17/05/2013

View Document

09/10/139 October 2013 SUB-DIVISION 17/05/13

View Document

09/10/139 October 2013 17/05/13 STATEMENT OF CAPITAL GBP 100

View Document

09/10/139 October 2013 ADOPT ARTICLES 17/05/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MS CLARE LOUISE WEBB

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN SUNDT

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA JANE GRAHAM ENOCK / 23/11/2009

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN CHARLES SUNDT / 23/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY GC COMPANY SERVICES LTD

View Document

27/08/0927 August 2009 SECRETARY APPOINTED ROBIN CHARLES SUNDT

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY

View Document

21/12/0821 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WAUGH

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/036 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/01/018 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW

View Document

02/12/992 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED RYECRAFT LTD CERTIFICATE ISSUED ON 15/03/99

View Document

18/11/9818 November 1998 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