CAPACTECH LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Volha Kaliadka as a director on 2025-04-15

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Director's details changed for Gareth O'brien on 2023-12-08

View Document

05/12/235 December 2023 Director's details changed for Gareth Daniel O'brian on 2023-12-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

15/07/2315 July 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Change of details for Enertechnos Holdings Limited as a person with significant control on 2022-01-01

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

18/02/2218 February 2022 Appointment of Ms Volha Kaliadka as a director on 2022-02-17

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 197 PRINCE OF WALES ROAD LONDON NW5 3QB

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/02/157 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR MARK GLYNN HARDY

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED GARETH DANIEL O'BRIAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MANTOCK

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GUY FRANCIS CHAMEN QUENNELL / 30/10/2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC GUY FRANCIS CHAMEN QUENNELL / 30/10/2013

View Document

10/12/1310 December 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 188 ROYAL COLLEGE STREET LONDON NW1 9NN UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1319 August 2013 COMPANY NAME CHANGED CAPACITIVE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/08/13

View Document

20/09/1220 September 2012 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