Advanced company searchLink opens in new window

CEPTURE LIMITED

Company number 13436440

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)
12 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
03 Aug 2022 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to Unit 8, Northgate Industrial Park Collier Row Road Romford RM5 2BG on 3 August 2022
18 Mar 2022 PSC07 Cessation of Samantha Barclay as a person with significant control on 5 March 2022
18 Mar 2022 TM01 Termination of appointment of Samantha Barclay as a director on 5 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Mar 2022 PSC01 Notification of Aaliyah Zainab Majeed as a person with significant control on 5 March 2022
18 Mar 2022 AP01 Appointment of Mrs Aaliyah Zainab Majeed as a director on 5 March 2022
18 Mar 2022 AD01 Registered office address changed from Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 18 March 2022
02 Nov 2021 AD01 Registered office address changed from Suit 77, 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF England to Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2 November 2021
03 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted