CRIMSON FLOWER PRODUCTIONS LIMITED



Company Documents

DateDescription
30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analysis: Based on the provided company accounts for Crimson Flower Productions Limited, here are some conclusions:

1. Financial Health:
- The company's total assets less current liabilities decreased from £479,312 in 2021 to £461,090 in 2022. This indicates a slight decrease in overall financial health... View full analysis

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
01/07/211 July 2021 Change of details for Mr Richard Hugh Dunn as a person with significant control on 2016-06-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document



30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
05/05/155 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 PREVSHO FROM 17/10/2014 TO 30/09/2014

View Document

01/12/141 December 2014 PREVEXT FROM 30/04/2014 TO 17/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
17/06/1417 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 3000

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM RUSSELL BEDFORD HOUSE 250 CITY ROAD LONDON EC1V 2QQ UNITED KINGDOM

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
RUSSELL BEDFORD HOUSE 250 CITY ROAD
LONDON
EC1V 2QQ
UNITED KINGDOM

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANN MCGUIRE

View Document

25/07/1325 July 2013 COMPANY NAME CHANGED GLASS SLIPPER CREATIVE LIMITED CERTIFICATE ISSUED ON 25/07/13

View Document

25/07/1325 July 2013 COMPANY NAME CHANGED GLASS SLIPPER CREATIVE LIMITED
CERTIFICATE ISSUED ON 25/07/13

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company