CAPTUM PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

25/04/2425 April 2024 Withdrawal of a person with significant control statement on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Miss Chelsea Amelia Theodora Leyland on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Miss Caroline Nicola Sharp on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Sophie Elizabeth Daniel as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Chelsea Amelia Theodora Leyland as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Caroline Nicola Sharp as a person with significant control on 2024-04-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 253 GRAYS INN ROAD LONDON WC1X 8QT ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

09/12/199 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 34 GALLOWAY ROAD LONDON W12 0PJ UNITED KINGDOM

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MISS SOPHIE ELIZABETH DANIEL

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED CBD4EPILEPSY LTD CERTIFICATE ISSUED ON 17/05/18

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company