Advanced company searchLink opens in new window

CAPTUR LIMITED

Company number 11807164

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)
26 Apr 2024 AD01 Registered office address changed from Flat C 14-18 Sloane Court East London SW3 4TG England to 33 Foley Street London W1W 7TL on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Simon Tristan Bax on 26 April 2024
26 Apr 2024 CH01 Director's details changed for Miss Charlotte Bianca Bax on 26 April 2024
16 Apr 2024 PSC04 Change of details for Miss Charlotte Bianca Bax as a person with significant control on 16 April 2024
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
14 Feb 2024 PSC04 Change of details for Miss Charlotte Bianca Bax as a person with significant control on 6 October 2023
14 Feb 2024 PSC07 Cessation of Simon Bax as a person with significant control on 6 October 2023
09 Feb 2024 AP01 Appointment of Miss Isabelle O'keeffe as a director on 24 October 2023
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 MA Memorandum and Articles of Association
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 813.927
07 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
03 Jan 2023 AP01 Appointment of Mr Dave Habiger as a director on 10 November 2022
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 01/04/2022
04 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with updates
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 660.378
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 478.522
08 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
10 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 477.419