CAPTURE ARCHITECTURE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

28/05/2328 May 2023 Micro company accounts made up to 2021-10-26

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Current accounting period shortened from 2021-10-27 to 2021-10-26

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

26/10/2126 October 2021 Annual accounts for year ending 26 Oct 2021

View Accounts

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/01/2129 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

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

View Accounts

29/10/2029 October 2020 CURRSHO FROM 29/10/2019 TO 28/10/2019

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 32 SANDLEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JU

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064439910002

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064439910001

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/12/1531 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
32 SANDLEIGH ROAD
LEIGH-ON-SEA
ESSEX
SS9 1JU
ENGLAND

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 22 WOODFIELD RD LEIGH ON SEA ESSEX SS9 1EL

View Document

31/12/1431 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
32 SANDLEIGH ROAD
LEIGH-ON-SEA
ESSEX
SS9 1JU
ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/12/1331 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/01/131 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 DIRECTOR APPOINTED KAREN KINDER

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN JULIE KINDER / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINDER / 24/02/2012

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 30 DUNDONALD DRIVE LEIGH ON SEA ESSEX SS9 1NB

View Document

08/12/118 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINDER / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOSH CONNER LTD


  • 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