SILK PURSE POST PRODUCTION LIMITED
Company number 07665872
- Company Overview for SILK PURSE POST PRODUCTION LIMITED (07665872)
- Filing history for SILK PURSE POST PRODUCTION LIMITED (07665872)
- People for SILK PURSE POST PRODUCTION LIMITED (07665872)
- More for SILK PURSE POST PRODUCTION LIMITED (07665872)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
21 Nov 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
18 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
12 Dec 2022 | AP03 | Appointment of Annette Leishman as a secretary on 1 September 2020 | |
12 Dec 2022 | TM02 | Termination of appointment of Claire Barker as a secretary on 1 September 2020 | |
17 Jun 2022 | PSC04 | Change of details for Mr Andrew John Barker as a person with significant control on 6 April 2016 | |
17 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
08 Nov 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
02 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
10 Mar 2020 | AP03 | Appointment of Miss Claire Barker as a secretary on 10 March 2020 | |
10 Mar 2020 | TM02 | Termination of appointment of Nicola Jane Barker as a secretary on 10 March 2020 | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
05 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Andrew John Barker as a person with significant control on 6 April 2016 | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | CH01 | Director's details changed for Andrew John Barker on 1 July 2016 |