Advanced company searchLink opens in new window

THE PRODUCTION ANGELS LTD

Company number 10401797

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 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
04 Feb 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
  • ANNOTATION Part Admin Removed The shareholder on the CS01 was administratively removed from the public register on 26/04/2024 as the material was not properly delivered
04 Feb 2022 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
04 Feb 2022 PSC07 Cessation of Mohan Chelladurai as a person with significant control on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Mohan Chelladurai as a director on 4 February 2022
04 Feb 2022 TM02 Termination of appointment of Balasubramanian Seetharaman as a secretary on 4 February 2022
21 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Jun 2021 AD01 Registered office address changed from First Floor 118-120 Wardour Street London W1F 0TU England to 23-24 Greek Street London W1D 4DZ on 8 June 2021
21 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
10 Oct 2019 AD01 Registered office address changed from 53 Cecil Rhodes House Goldington Street London NW1 1UG England to First Floor 118-120 Wardour Street London W1F 0TU on 10 October 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-02
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2018 AA Micro company accounts made up to 30 September 2017