Advanced company searchLink opens in new window

CAPTIONHUB LTD

Company number 09866655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 PSC02 Notification of Captionhub Holdings Ltd as a person with significant control on 28 June 2022
06 Jan 2023 PSC07 Cessation of Smallcombe Holdings Ltd as a person with significant control on 4 October 2022
06 Jan 2023 PSC07 Cessation of Rhw Holdings Ltd as a person with significant control on 4 October 2022
25 Nov 2022 CERTNM Company name changed neon creative technology LIMITED\certificate issued on 25/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
19 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 PSC02 Notification of Smallcombe Holdings Ltd as a person with significant control on 29 April 2021
30 Sep 2021 PSC02 Notification of Rhw Holdings Ltd as a person with significant control on 29 April 2021
09 Jun 2021 SH02 Sub-division of shares on 26 April 2021
08 Jun 2021 PSC07 Cessation of Neon Pictures Limited as a person with significant control on 26 April 2021
19 Jan 2021 CH01 Director's details changed for Mr Roland Woolner on 15 January 2021
19 Jan 2021 CH01 Director's details changed for Thomas Charles Bridges on 15 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Charles Robert Fitzgerald Cassidy on 15 January 2021
19 Jan 2021 AD01 Registered office address changed from 27 Britton Street London EC1M 5UD England to 86-90 Paul Street London EC2A 4NE on 19 January 2021
19 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018