KAPPTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Full accounts made up to 2024-10-31 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
04/03/254 March 2025 | Termination of appointment of Mark Campbell as a director on 2025-03-04 |
25/02/2525 February 2025 | Termination of appointment of Paul Moskwa as a director on 2025-02-25 |
19/11/2419 November 2024 | Termination of appointment of Lindsay Makey as a director on 2024-11-19 |
04/11/244 November 2024 | Termination of appointment of Matthew Ronald Jenkins as a director on 2024-11-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Accounts for a small company made up to 2023-10-31 |
01/07/241 July 2024 | Appointment of Mr Paul Moskwa as a director on 2024-06-18 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
21/03/2421 March 2024 | Registration of charge 075154390003, created on 2024-03-21 |
15/11/2315 November 2023 | Appointment of Mr Mark Campbell as a director on 2023-11-02 |
13/11/2313 November 2023 | Termination of appointment of Andrew Paul Motley as a director on 2023-10-31 |
10/11/2310 November 2023 | Termination of appointment of Simon Cook as a director on 2023-10-24 |
10/11/2310 November 2023 | Director's details changed for Mr Andrew Paul Motley on 2023-11-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a small company made up to 2022-10-31 |
19/07/2319 July 2023 | Director's details changed for Jayne Makey on 2023-07-10 |
19/07/2319 July 2023 | Appointment of Mr Matthew Ronald Jenkins as a director on 2023-07-17 |
11/07/2311 July 2023 | Appointment of Jayne Makey as a director on 2023-07-10 |
26/06/2326 June 2023 | Change of details for Addvance It Holdings Limited as a person with significant control on 2023-06-01 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Registered office address changed from Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to Kappture House Outrams Wharf Little Eaton Derby DE21 5EL on 2022-05-06 |
31/01/2231 January 2022 | Certificate of change of name |
14/12/2114 December 2021 | Termination of appointment of Mel David Taylor as a director on 2021-12-06 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Memorandum and Articles of Association |
03/12/213 December 2021 | Resolutions |
25/11/2125 November 2021 | Registration of charge 075154390002, created on 2021-11-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
15/03/2115 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL COX |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075154390001 |
18/02/1918 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
19/01/1919 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SYSON / 19/01/2019 |
19/01/1919 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HARAN / 19/01/2019 |
19/01/1919 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES COX / 19/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/09/171 September 2017 | DIRECTOR APPOINTED MR NEIL JAMES HARAN |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/06/1616 June 2016 | DIRECTOR APPOINTED MR DANIEL SYSON |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/02/1624 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MOTLEY / 17/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/02/154 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/03/144 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 53 HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JS UNITED KINGDOM |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
25/10/1225 October 2012 | PREVSHO FROM 29/02/2012 TO 31/10/2011 |
25/10/1225 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MOTLEY / 16/04/2012 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM HERON BROOK HOUSE SHIELDS LANE ROSTON ASHBOURNE DERBYSHIRE DE6 2EF |
09/02/129 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM THE BREW HOUSE SUTTON ON THE HILL ASHBOURNE DERBYSHIRE DE6 5JP UNITED KINGDOM |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
03/02/113 February 2011 | 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