CAPTURED COPY LTD
Status | ACTIVE |
Company No. | 08435513 |
Category | Private Limited Company |
Incorporated | 07 Mar 2013 |
Age | 11 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CAPTURED COPY LTD is an active private limited company with number 08435513. It was incorporated 11 years, 2 months, 29 days ago, on 07 March 2013. The company address is Dashwoods Limited Dashwoods Limited, High Wycombe, HP12 3DZ, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-07
Officer name: Miss Jacqui Louise Martin
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Jacqui Louise Martin
Change date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Miss Jacqui Louise Martin
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-31
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
New address: Dashwoods Limited 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 10 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type dormant
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 11 Apr 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Some Companies
44 GLEDWOOD GARDENS,HAYES,UB4 0AU
Number: | 10202689 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,REIGATE,RH2 0SH
Number: | 04010358 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MILL STREET,CUSHENDALL,BT44 0RR
Number: | NI611708 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DEANERY COURT,NORTHAMPTON,NN7 2DT
Number: | 11513791 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,E1 6DY
Number: | 09610713 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBRIDGE ACCIDENT MANAGEMENT LTD
61 CROMARTIE STREET,STOKE-ON-TRENT,ST3 4LE
Number: | 10568768 |
Status: | ACTIVE |
Category: | Private Limited Company |