Advanced company searchLink opens in new window

C-CAPTURE LIMITED

Company number 06912622

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)
10 Oct 2025 CH01 Director's details changed for Mr Gregory William Searle on 10 October 2025
10 Oct 2025 CH01 Director's details changed for Mrs Eleanor Margaret Brown on 10 October 2025
09 Oct 2025 SH01 Statement of capital following an allotment of shares on 29 August 2025
  • GBP 67.750173
23 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
10 Sep 2025 MR05 Part of the property or undertaking has been released from charge 069126220002
01 Sep 2025 SH10 Particulars of variation of rights attached to shares
01 Sep 2025 SH08 Change of share class name or designation
01 Sep 2025 SH02 Consolidation of shares on 11 August 2025
19 Aug 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2025 PSC07 Cessation of Drax Research and Innovation Holdco Limited as a person with significant control on 11 August 2025
15 Aug 2025 PSC01 Notification of David Warren Arthur East as a person with significant control on 11 August 2025
15 Aug 2025 PSC07 Cessation of Ip2Ipo Portfolio L.P as a person with significant control on 11 August 2025
15 Aug 2025 PSC07 Cessation of Bp Technology Ventures Limited as a person with significant control on 11 August 2025
14 Aug 2025 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 11 August 2025
14 Aug 2025 TM01 Termination of appointment of Arabella Joy Freeman as a director on 11 August 2025
14 Aug 2025 TM01 Termination of appointment of David Warren Arthur East as a director on 11 August 2025
14 Aug 2025 AP01 Appointment of Mr Caspar Schoolderman as a director on 11 August 2025
14 Aug 2025 AP01 Appointment of Mrs Eleanor Margaret Brown as a director on 11 August 2025
14 Aug 2025 AP01 Appointment of Mr Gregory William Searle as a director on 11 August 2025
31 May 2025 CS01 Confirmation statement made on 19 May 2025 with updates
30 May 2025 CH01 Director's details changed for Mr David Warren Arthur East on 29 May 2025
30 May 2025 SH01 Statement of capital following an allotment of shares on 29 May 2025
  • GBP 13.617715
26 Mar 2025 AD04 Register(s) moved to registered office address Windsor House Cornwall Road Harrogate HG1 2PW
03 Mar 2025 TM01 Termination of appointment of Christopher Mark Rayner as a director on 1 March 2025
03 Mar 2025 TM01 Termination of appointment of Thomas Oscar Scrope as a director on 1 March 2025