CAPTUR LIMITED

33 Foley Street, London, W1W 7TL, England
StatusACTIVE
Company No.11807164
CategoryPrivate Limited Company
Incorporated05 Feb 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

CAPTUR LIMITED is an active private limited company with number 11807164. It was incorporated 5 years, 3 months, 17 days ago, on 05 February 2019. The company address is 33 Foley Street, London, W1W 7TL, England.



Company Fillings

Capital allotment shares

Date: 01 May 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Capital : 826.756 GBP

Date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: Flat C 14-18 Sloane Court East London SW3 4TG England

New address: 33 Foley Street London W1W 7TL

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-26

Officer name: Mr Simon Tristan Bax

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Bianca Bax

Change date: 2024-04-26

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-16

Psc name: Miss Charlotte Bianca Bax

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Charlotte Bianca Bax

Change date: 2023-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Bax

Cessation date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isabelle O'keeffe

Appointment date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 06 Oct 2023

Category: Capital

Type: SH01

Capital : 813.927 GBP

Date: 2023-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Habiger

Appointment date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 23 Feb 2022

Category: Capital

Type: SH01

Capital : 660.378 GBP

Date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 478.522 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Capital : 477.419 GBP

Date: 2020-11-20

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Bax

Change date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Oct 2020

Action Date: 15 May 2020

Category: Capital

Type: RP04SH01

Date: 2020-05-15

Capital : 400 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-21

Documents

View document PDF

Resolution

Date: 15 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 15 May 2020

Category: Capital

Type: SH01

Date: 2020-05-15

Capital : 400 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Bianca Bax

Notification date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Incorporation company

Date: 05 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEA LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC401115
Status:ACTIVE
Category:Private Limited Company

ARCULUS INNOVATION LIMITED

483 BIRMINGHAM ROAD,BROMSGROVE,B61 0HZ

Number:10919396
Status:ACTIVE
Category:Private Limited Company

CADUCEUS ESTATES LIMITED

SIXTH FLOOR, 150,LONDON,EC2V 6ET

Number:03976864
Status:ACTIVE
Category:Private Limited Company
Number:CE001438
Status:ACTIVE
Category:Charitable Incorporated Organisation

MPHELECTRICALS LTD

42 BOTLEY ROAD,SOUTHAMPTON,SO19 0NS

Number:10432301
Status:ACTIVE
Category:Private Limited Company

TOP TROWEL INTERIORS LTD

1 WYKEHAM AVENUE,PORTSMOUTH,PO2 0EH

Number:10588276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source