SECOND CAPTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 2024-07-04

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-21 with updates

View Document

08/11/228 November 2022 Change of details for Marc Clifford Henry as a person with significant control on 2022-07-18

View Document

08/11/228 November 2022 Director's details changed for Mr Marc Clifford Henry on 2022-11-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLIFFORD HENRY / 20/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLIFFORD HENRY / 01/01/2015

View Document

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

View Accounts

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 3 - 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG UNITED KINGDOM

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLIFFORD HENRY / 05/12/2012

View Document

05/12/125 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLIFFORD HENRY / 12/07/2012

View Document

03/07/123 July 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

10/02/1210 February 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information