- Company Overview for CAPTIONHUB LTD (09866655)
- Filing history for CAPTIONHUB LTD (09866655)
- People for CAPTIONHUB LTD (09866655)
- More for CAPTIONHUB LTD (09866655)
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
|
|
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 |