GAP TOOTH PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2023-03-22 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | REGISTERED OFFICE CHANGED ON 28/03/2020 FROM C/- HAMMEL ACCOUNTANCY SERVICES LTD 130 RAILWAY ARCH MACFARLANE ROAD LONDON W12 7LA UNITED KINGDOM |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
07/02/197 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM C/- HAMMEL ACCOUNTANCY SERVICES LTD UNIT 14.5, BLOCK A, UGLI CAMPUS 56 WOOD LANE KILBURN W12 7SB UNITED KINGDOM |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 8A LONSDALE ROAD KILBURN LONDON NW6 6RD |
28/01/1628 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD UNITED KINGDOM |
27/06/1227 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
27/06/1227 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | 23/12/11 NO CHANGES |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
28/03/1128 March 2011 | 23/12/10 NO CHANGES |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
27/07/0927 July 2009 | DIRECTOR APPOINTED MR SIMON LONDON |
27/07/0927 July 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN |
09/07/099 July 2009 | COMPANY NAME CHANGED JOLLY FEELINGS LIMITED CERTIFICATE ISSUED ON 10/07/09 |
23/12/0823 December 2008 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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