GO RAPTOR STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-09-29 with no updates |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-09-29 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 11/01/2411 January 2024 | Registered office address changed from Zinc Arts Centre Great Stony High Street Ongar Essex CM5 0AD to 41 Tower Avenue Chelmsford Essex CM1 2PW on 2024-01-11 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
| 18/09/2318 September 2023 | Change of details for Mr Joseph Hudson French as a person with significant control on 2021-05-01 |
| 18/09/2318 September 2023 | Cessation of Oliver Robert Steele as a person with significant control on 2021-05-01 |
| 08/06/238 June 2023 | Termination of appointment of Oliver Robert Steele as a director on 2023-05-09 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/01/225 January 2022 | Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England to Zinc Arts Centre Great Stony High Street Ongar Essex CM5 0AD on 2022-01-05 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/05/2022 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/10/1631 October 2016 | SECRETARY APPOINTED MRS JULIANE FRENCH |
| 27/05/1627 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/04/1527 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 15/05/1415 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 28/09/1328 September 2013 | DISS40 (DISS40(SOAD)) |
| 25/09/1325 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HUDSON FRENCH / 14/03/2013 |
| 25/09/1325 September 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 7 OAKFIELDS LOWER ALDERTON HALL LANE LOUGHTON ESSEX IG10 3HB UNITED KINGDOM |
| 13/08/1313 August 2013 | FIRST GAZETTE |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/05/1211 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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