Advanced company searchLink opens in new window

CAPTIVATING JOURNEYS LIMITED

Company number 05521197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 780,000
07 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 780,000
25 Jun 2015 AD01 Registered office address changed from Unit 4, the Maxet Suite Ardent House Gates Way Stevenage Herts SG1 3HG to Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW on 25 June 2015
02 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 780,000
30 Apr 2014 CH01 Director's details changed for Matthew Osullivan on 29 April 2014
29 Apr 2014 AD01 Registered office address changed from Suite F 29 Business and Technology Centre Bessemer Road Stevenage Herts SG1 2DX United Kingdom on 29 April 2014
29 Apr 2014 AD01 Registered office address changed from Unit 4 the Maxet Suite Ardent House Gates Way Stevenage Herts SG1 3HG on 29 April 2014
20 Dec 2013 AA Accounts for a small company made up to 30 September 2013
08 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
05 Jul 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 September 2013
23 Apr 2013 AP01 Appointment of Matthew Osullivan as a director
15 Apr 2013 TM02 Termination of appointment of Richard Hall as a secretary
15 Apr 2013 TM01 Termination of appointment of Jonathan Carroll as a director
15 Apr 2013 TM01 Termination of appointment of Adrian Cobbold as a director
12 Apr 2013 AD01 Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 12 April 2013
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
31 Jan 2013 AR01 Annual return made up to 28 July 2009 with full list of shareholders
30 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 July 2011
29 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 July 2010
28 Jan 2013 AA Full accounts made up to 31 October 2012
23 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 July 2012
16 Jan 2013 AUD Auditor's resignation