CAPTURE ART AND CREATIVE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Notification of Janice Hopkinson as a person with significant control on 2024-07-28

View Document

16/07/2416 July 2024 Cessation of Janice Hopkinson as a person with significant control on 2024-07-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

26/02/2426 February 2024 Appointment of Mr Peter Allan Meese as a director on 2024-02-20

View Document

26/02/2426 February 2024 Appointment of Mr Jonathan Rupert King as a director on 2024-02-20

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Registered office address changed from 29 Grove Close Brockley Rise London SE23 1AS to 34 Watsons Street Deptford London SE8 4AU on 2023-11-27

View Document

18/05/2318 May 2023 Termination of appointment of Margaret Rose as a director on 2023-05-10

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 25/04/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

17/04/1717 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE / 16/04/2017

View Document

26/01/1726 January 2017 25/04/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 26/04/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 25/04/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 26/04/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 25 April 2014

View Document

04/05/144 May 2014 26/04/14 NO MEMBER LIST

View Document

04/05/144 May 2014 DIRECTOR APPOINTED MRS MARGARET ROSE

View Document

25/04/1425 April 2014 Annual accounts for year ending 25 Apr 2014

View Accounts

30/01/1430 January 2014 25/04/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O NUMBER 82 82 TANNERS HILL DEPTFORD LONDON SE8 4PN UNITED KINGDOM

View Document

15/05/1315 May 2013 26/04/13 NO MEMBER LIST

View Document

07/02/137 February 2013 25/04/12 TOTAL EXEMPTION FULL

View Document

19/05/1219 May 2012 26/04/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIGITTE PARUSEL

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 6 CREEKSIDE LONDON SE8 4SA

View Document

24/01/1224 January 2012 25/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 26/04/11 NO MEMBER LIST

View Document

09/12/109 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 26/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HOPKINSON / 26/04/2010

View Document

21/01/1021 January 2010 25/04/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

16/09/0816 September 2008 25/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/07

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/06

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

10/04/0610 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/064 April 2006 COMPANY NAME CHANGED CAPTURE ASTELL/PARUSEL PROJECTS LTD CERTIFICATE ISSUED ON 04/04/06

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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