- Company Overview for MY PRODUCTION LIMITED (06617630)
- Filing history for MY PRODUCTION LIMITED (06617630)
- People for MY PRODUCTION LIMITED (06617630)
- More for MY PRODUCTION LIMITED (06617630)
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) |
---|---|---|---|
16 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
07 Feb 2022 | TM02 | Termination of appointment of Seniha Yildirimlar as a secretary on 4 February 2022 | |
14 Oct 2021 | AD01 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Seniha Yildirimlar as a director on 7 October 2021 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from Burgandy Court 64-66 Springfield Road Chelmsford CM2 6JY England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 30 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
06 Oct 2020 | CH03 | Secretary's details changed for Seniha Yildirimlar on 6 September 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 62 Coltman House Welland Street Greenwich London SE10 9DP England to Burgandy Court 64-66 Springfield Road Chelmsford CM2 6JY on 17 August 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
21 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|