London
SW1X 7NE
Secretary Name | Mr Matthew Woods |
---|---|
Status | Current |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge Green Belgravia London SW1X 7NE |
Website | www.captecinvestments.com |
---|---|
Email address | [email protected] |
Telephone | 020 71833891 |
Telephone region | London |
Registered Address | 214 Kingston Road Ewell Epsom Surrey KT19 0SQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
26 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 December 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2022 | Registered office address changed from 1 Knightsbridge Green Belgravia London SW1X 7NE United Kingdom to 214 Kingston Road Ewell Epsom Surrey KT19 0SQ on 14 July 2022 (1 page) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (3 pages) |
8 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 1 Knightsbridge Green Belgravia London SW1X 7NE on 27 June 2018 (1 page) |
27 June 2018 | Director's details changed for Mr Matthew Woods on 26 June 2018 (2 pages) |
27 June 2018 | Secretary's details changed for Mr Matthew Woods on 26 June 2018 (1 page) |
7 June 2018 | Notification of Matthew Woods as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Change of details for Mr Matthew Woods as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Matthew Woods on 7 June 2018 (2 pages) |
7 June 2018 | Secretary's details changed for Mr Matthew Woods on 7 June 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
10 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages) |
11 October 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Matthew Woods on 6 October 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Mr Matthew Woods on 6 October 2016 (1 page) |
6 October 2016 | Secretary's details changed for Mr Matthew Woods on 6 October 2016 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Registered office address changed from Avanta Managed Offices Ltd 17 Hanover Square London W1S1BN England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from Avanta Managed Offices Ltd 17 Hanover Square London W1S1BN England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 December 2015 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|