Advanced company searchLink opens in new window

RIGHTEOUS PRODUCTIONS LIMITED

Company number 09332241

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)
03 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
23 Aug 2024 AA Micro company accounts made up to 30 November 2023
29 Jan 2024 PSC04 Change of details for Mr David Franklin Banks as a person with significant control on 29 January 2024
29 Jan 2024 PSC04 Change of details for Paul Healy as a person with significant control on 29 January 2024
29 Jan 2024 PSC04 Change of details for Michael Fraser as a person with significant control on 29 January 2024
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
14 Nov 2023 AA Micro company accounts made up to 30 November 2022
01 Nov 2023 AD01 Registered office address changed from C/O Harris & Trotter 101 New Cavendish Street London W1W 6XH United Kingdom to 101 New Cavendish Street First Floor South London W1W 6XH on 1 November 2023
30 Sep 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Harris & Trotter 101 New Cavendish Street London W1W 6XH on 30 September 2023
30 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
24 Aug 2023 AA01 Previous accounting period shortened from 25 November 2022 to 24 November 2022
10 Jul 2023 CH01 Director's details changed for Mr Michael Peter Fraser on 10 July 2023
10 Jul 2023 PSC04 Change of details for Michael Fraser as a person with significant control on 10 July 2023
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Dec 2022 TM01 Termination of appointment of John C Cocks as a director on 10 October 2019
31 Oct 2022 AA Micro company accounts made up to 30 November 2021
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 AA Micro company accounts made up to 30 November 2020
27 Jul 2022 PSC04 Change of details for Michael Fraser as a person with significant control on 6 July 2022
26 Jul 2022 AP04 Appointment of Ince Gd Corporate Services Limited as a secretary on 6 July 2022