KAPPTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Mark Campbell as a director on 2025-03-04

View Document

25/02/2525 February 2025 Termination of appointment of Paul Moskwa as a director on 2025-02-25

View Document

19/11/2419 November 2024 Termination of appointment of Lindsay Makey as a director on 2024-11-19

View Document

04/11/244 November 2024 Termination of appointment of Matthew Ronald Jenkins as a director on 2024-11-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

01/07/241 July 2024 Appointment of Mr Paul Moskwa as a director on 2024-06-18

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

21/03/2421 March 2024 Registration of charge 075154390003, created on 2024-03-21

View Document

15/11/2315 November 2023 Appointment of Mr Mark Campbell as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Andrew Paul Motley as a director on 2023-10-31

View Document

10/11/2310 November 2023 Termination of appointment of Simon Cook as a director on 2023-10-24

View Document

10/11/2310 November 2023 Director's details changed for Mr Andrew Paul Motley on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

19/07/2319 July 2023 Director's details changed for Jayne Makey on 2023-07-10

View Document

19/07/2319 July 2023 Appointment of Mr Matthew Ronald Jenkins as a director on 2023-07-17

View Document

11/07/2311 July 2023 Appointment of Jayne Makey as a director on 2023-07-10

View Document

26/06/2326 June 2023 Change of details for Addvance It Holdings Limited as a person with significant control on 2023-06-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

14/12/2114 December 2021 Termination of appointment of Mel David Taylor as a director on 2021-12-06

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

25/11/2125 November 2021 Registration of charge 075154390002, created on 2021-11-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/03/2115 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL COX

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075154390001

View Document

18/02/1918 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SYSON / 19/01/2019

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HARAN / 19/01/2019

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES COX / 19/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 DIRECTOR APPOINTED MR NEIL JAMES HARAN

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/06/1616 June 2016 DIRECTOR APPOINTED MR DANIEL SYSON

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MOTLEY / 17/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 53 HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JS UNITED KINGDOM

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 PREVSHO FROM 29/02/2012 TO 31/10/2011

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MOTLEY / 16/04/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM HERON BROOK HOUSE SHIELDS LANE ROSTON ASHBOURNE DERBYSHIRE DE6 2EF

View Document

09/02/129 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

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

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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