- Company Overview for RASCAL VIDEO PROCESSING LIMITED (11022331)
- Filing history for RASCAL VIDEO PROCESSING LIMITED (11022331)
- People for RASCAL VIDEO PROCESSING LIMITED (11022331)
- More for RASCAL VIDEO PROCESSING LIMITED (11022331)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
13 Oct 2023 | CH01 | Director's details changed for Mr Alex John Hay on 8 October 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
21 Oct 2022 | TM01 | Termination of appointment of Richard Derkacz as a director on 1 May 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr Alexander John Hay as a person with significant control on 1 May 2022 | |
21 Oct 2022 | PSC07 | Cessation of Sam Bellman as a person with significant control on 1 May 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 30 April 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
06 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
24 Sep 2019 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England to 1 London Road Ipswich IP1 2HA on 24 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Richard Derkacz as a director on 3 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
26 Jul 2019 | PSC04 | Change of details for Mr Sam Bellman as a person with significant control on 24 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Alexander John Hay as a person with significant control on 24 July 2019 | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|