EIGHTY EIGHT PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Registered office address changed from 218 Old Ford Road London E2 9PT to 15 Campbell Road London E3 4DS on 2023-11-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-10-31 |
09/11/219 November 2021 | Certificate of change of name |
04/11/214 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Certificate of change of name |
29/04/2129 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
10/06/2010 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
29/08/1929 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 17 STUDIO 36 17 AMHURST TERRACE LONDON E8 2BT ENGLAND |
04/06/194 June 2019 | COMPANY RESTORED ON 04/06/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
09/04/199 April 2019 | STRUCK OFF AND DISSOLVED |
22/01/1922 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/04/1813 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX WILLIAM MCKENZIE COOPER / 20/12/2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 78 ST STEPHENS ROAD 78 ST. STEPHENS ROAD LONDON E3 5JL UNITED KINGDOM |
21/10/1621 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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