CAPTUREX LIMITED

Company Documents

DateDescription
05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA ELLIS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA ELLIS

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/03/154 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOEL ELLIS / 18/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE BRAND / 18/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRAND / 18/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ELLIS / 18/01/2013

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS BRAND / 18/01/2013

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/05/1211 May 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS EMMA ELLIS

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED JANE BRAND

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 100

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

23/04/1223 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 COMPANY NAME CHANGED TALK JOBS LTD CERTIFICATE ISSUED ON 23/04/12

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK BRAND / 08/04/2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2009 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 31 GRAVEL HILL TERRACE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1RJ

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR GILL FALLOWS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY APPOINTED NICK BRAND

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MATTHEW ELLIS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE BRAND

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 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


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