MAIDS OF DOCKLAND PRODUCTIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from PO Box 1689 Crownking Modpl325 Hemel Hempstead Herts HP1 9WQ United Kingdom to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 2024-12-11

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Registered office address changed from C/O Crownking Accounting Services 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA United Kingdom to PO Box 1689 Crownking Modpl325 Hemel Hempstead Herts HP1 9WQ on 2023-02-11

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Godwin Osabutey-Aguedze on 2019-07-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 3551

View Document

08/06/198 June 2019 RE-INCREASE SHARE CAP 21/04/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 51

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM MICROSYSYTEMS INTERNATIONAL 44 WATFORD WAY HENDON LONDON NW4 3AL UNITED KINGDOM

View Document

09/11/189 November 2018 CURREXT FROM 30/11/2018 TO 28/02/2019

View Document

01/11/171 November 2017 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