CAPTUM PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-29 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
25/04/2425 April 2024 | Withdrawal of a person with significant control statement on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for Miss Chelsea Amelia Theodora Leyland on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for Miss Caroline Nicola Sharp on 2024-04-25 |
25/04/2425 April 2024 | Notification of Sophie Elizabeth Daniel as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Notification of Chelsea Amelia Theodora Leyland as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Notification of Caroline Nicola Sharp as a person with significant control on 2024-04-25 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 253 GRAYS INN ROAD LONDON WC1X 8QT ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
09/12/199 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 34 GALLOWAY ROAD LONDON W12 0PJ UNITED KINGDOM |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/11/1830 November 2018 | DIRECTOR APPOINTED MISS SOPHIE ELIZABETH DANIEL |
17/05/1817 May 2018 | COMPANY NAME CHANGED CBD4EPILEPSY LTD CERTIFICATE ISSUED ON 17/05/18 |
02/02/182 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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