CAPTUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-23 with updates |
07/05/247 May 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Confirmation statement made on 2023-10-23 with no updates |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Change of share class name or designation |
16/10/2316 October 2023 | Cessation of Peter Michael Langdon as a person with significant control on 2023-06-26 |
16/10/2316 October 2023 | Cessation of Selena Kaur Langdon as a person with significant control on 2023-06-26 |
16/10/2316 October 2023 | Notification of Aesthetic Holdings Limited as a person with significant control on 2023-06-26 |
29/07/2329 July 2023 | Registered office address changed from 11 Horsley Road Maidenhead Berkshire SL6 7RL to Berkshire Aesthetics Furze Platt Road Maidenhead SL6 6PR on 2023-07-29 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
22/02/2222 February 2022 | Micro company accounts made up to 2021-04-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/02/2022 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
30/07/1930 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/08/1613 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
16/11/1516 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SELENA DHILLON / 11/09/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 46 SEREN PARK GARDENS LONDON SE3 7RP |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 46 SEREN PARK GARDENS LONDON SE3 7RP ENGLAND |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM G104 SCOTT AVENUE GILBERT SCOTT BUILDING LONDON SW15 3SG |
27/10/1427 October 2014 | DIRECTOR APPOINTED DOCTOR SELENA DHILLON |
27/10/1427 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
25/06/1425 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
22/11/1322 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/05/126 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/03/121 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
23/10/1123 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 34 BRUTON PLACE FLAT 2, MAYFAIR LONDON W1J 6NR UNITED KINGDOM |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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