Advanced company searchLink opens in new window

TRIPSWITCH PRODUCTIONS LTD

Company number SC477516

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)
10 Jul 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
18 Jun 2021 AD01 Registered office address changed from Maybank North Deeside Road Crathes Aberdeenshire AB31 5JE to The Old Church Ardbeg Road Rothesay Isle of Bute PA20 0NJ on 18 June 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
01 Jul 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 31 May 2018
13 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 10
13 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Sep 2015 TM01 Termination of appointment of Richard Liam Burke as a director on 22 September 2015
22 Sep 2015 TM01 Termination of appointment of Andrew Brodie Marno as a director on 22 September 2015
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
09 Jun 2015 CH01 Director's details changed for Mr Andrew Brodie Marno on 10 July 2014
13 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted