CAPTAIN AI TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

10/06/2510 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

31/12/2431 December 2024 Amended accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-04 with updates

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2023-09-05

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2023-09-05

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-04-25

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2022-03-20 to 2021-12-31

View Document

26/01/2226 January 2022 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-11-19

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-20

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

20/03/2120 March 2021 Annual accounts for year ending 20 Mar 2021

View Accounts

24/04/2024 April 2020 20/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 20/03/2020

View Document

20/03/2020 March 2020 Annual accounts for year ending 20 Mar 2020

View Accounts

16/03/2016 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ASITHA RYAN PERERA / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASITHA RYAN PERERA / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASITHA RYAN PERERA / 01/04/2018

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ASITHA RYAN PERERA / 01/04/2018

View Document

04/04/194 April 2019 30/01/19 STATEMENT OF CAPITAL GBP 253.48

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

03/04/183 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASITHA RYAN PERERA / 03/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASITHA RYAN PERERA / 15/06/2017

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED HENCHMAN AND CO LTD CERTIFICATE ISSUED ON 22/02/17

View Document

22/02/1722 February 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM TOBACCO DOCK TOBACCO QUAY WAPPING LANE LONDON E1W 2SF

View Document

08/12/168 December 2016 ADOPT ARTICLES 01/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM, 160-164 GRAY'S INN ROAD, LONDON, WC1X 8ED, ENGLAND

View Document

30/08/1630 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 228.77

View Document

25/08/1625 August 2016 14/05/16 STATEMENT OF CAPITAL GBP 583.17

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

04/03/164 March 2016 SECOND FILING FOR FORM SH01

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

11/02/1611 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 183.45

View Document

13/01/1613 January 2016 24/11/15 STATEMENT OF CAPITAL GBP 177.85

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 170.38

View Document

07/09/157 September 2015 15/07/15 STATEMENT OF CAPITAL GBP 138.18

View Document

02/09/152 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 144.62

View Document

02/09/152 September 2015 ADOPT ARTICLES 17/08/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW

View Document

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 08/10/14 STATEMENT OF CAPITAL GBP 100.00

View Document

10/02/1510 February 2015 ADOPT ARTICLES 01/08/2014

View Document

10/02/1510 February 2015 SUB-DIVISION 01/08/14

View Document

10/02/1510 February 2015 02/08/14 STATEMENT OF CAPITAL GBP 86.90

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information