Advanced company searchLink opens in new window

CAPTURED IMAGE LIMITED

Company number 04678487

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Dec 2023 CH01 Director's details changed for Mr Richard James Tuck on 21 December 2023
03 Apr 2023 CH01 Director's details changed for Mr Richard James Tuck on 3 April 2023
01 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
29 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
21 Jul 2020 TM01 Termination of appointment of Alun Tuck as a director on 6 July 2020
21 Jul 2020 AP01 Appointment of Mr Richard James Tuck as a director on 6 July 2020
21 Jul 2020 TM01 Termination of appointment of Brenda Joy Tuck as a director on 6 July 2020
15 May 2020 AD01 Registered office address changed from 15 Conway Gardens Arnold Nottingham NG5 6LR England to Unit 2 the Clock Tower Park Road Bestwood Village Nottingham NG6 8TQ on 15 May 2020
03 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with updates
10 Mar 2019 PSC01 Notification of Richard Tuck as a person with significant control on 1 January 2019
18 Jun 2018 AP01 Appointment of Mr Alun Tuck as a director on 1 June 2018
18 Jun 2018 AP01 Appointment of Mrs Brenda Joy Tuck as a director on 1 June 2018
18 Jun 2018 AD01 Registered office address changed from 299 Cromford Road Aldercar Derbyshire NG16 4HA United Kingdom to 15 Conway Gardens Arnold Nottingham NG5 6LR on 18 June 2018
18 Jun 2018 TM01 Termination of appointment of Ian Andrew Cutler as a director on 31 May 2018
18 Jun 2018 TM02 Termination of appointment of Ian Andrew Cutler as a secretary on 31 May 2018
18 Jun 2018 PSC07 Cessation of Ian Andrew Cutler as a person with significant control on 1 June 2018
05 Jun 2018 AA Micro company accounts made up to 31 March 2018