(CH01) On 8th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 1st January 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th August 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th February 2022
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th August 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 197 Prince of Wales Road London NW5 3QB on 4th June 2018 to 19 Kingsmill Business Park Chapel Mill Road Kingston-upon-Thames Surrey KT1 3GZ
filed on: 4th, June 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th September 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th February 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 13th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On 30th October 2013 secretary's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th October 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 188 Royal College Street London NW1 9NN United Kingdom on 27th November 2013
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 19th, August 2013
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed capacitive technologies LIMITEDcertificate issued on 19/08/13
filed on: 19th, August 2013
| change of name
|
Free Download
(4 pages)
|
(RES15) Company name change resolution on 12th August 2013
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(37 pages)
|