MORE GLOBAL PRODUCTION PORTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-04-25 with no updates |
14/11/2414 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/11/2414 November 2024 | |
14/11/2414 November 2024 | |
14/11/2414 November 2024 | |
27/10/2427 October 2024 | |
27/10/2427 October 2024 | |
25/09/2425 September 2024 | Satisfaction of charge 085041880001 in full |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
15/10/2315 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/07/2319 July 2023 | |
19/07/2319 July 2023 | |
19/07/2319 July 2023 | |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
01/12/221 December 2022 | Memorandum and Articles of Association |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Resolutions |
17/11/2217 November 2022 | Registration of charge 085041880001, created on 2022-11-16 |
17/10/2217 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
17/10/2217 October 2022 | |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | |
06/05/226 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
07/04/227 April 2022 | Notification of Simon Hedley Martin as a person with significant control on 2019-01-07 |
21/12/2121 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
27/10/2127 October 2021 | Resolutions |
20/10/2120 October 2021 | |
20/10/2120 October 2021 | |
20/10/2120 October 2021 | |
14/05/2014 May 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIDE IDEAS GROUP LIMITED |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
10/09/1810 September 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
10/09/1810 September 2018 | CESSATION OF LEON PAUL VAN DEN BERG AS A PSC |
04/09/184 September 2018 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 727-729 HIGH ROAD LONDON N12 0BP ENGLAND |
15/09/1715 September 2017 | COMPANY NAME CHANGED SNAP PICTURES LIMITED CERTIFICATE ISSUED ON 15/09/17 |
15/09/1715 September 2017 | PREVEXT FROM 29/04/2017 TO 30/06/2017 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 2ND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ ENGLAND |
12/08/1712 August 2017 | DISS40 (DISS40(SOAD)) |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON PAUL VAN DEN BERG |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, NO UPDATES |
11/07/1711 July 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
14/07/1614 July 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 29 April 2015 |
06/01/166 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 67-68 HATTON GARDEN LONDON EC1N 8JY |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O WARREN STEYN 155 STUDIO 5 COMMERCIAL STREET LONDON E1 6BJ ENGLAND |
02/06/152 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts for year ending 29 Apr 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/10/1426 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEYN |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SAYERS BUTTERWORTH LLP 3RD FLLOR 12 GOUGH SQUARE LONDON LONDON EC4A 3DW ENGLAND |
13/05/1413 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/08/131 August 2013 | DIRECTOR APPOINTED MR BAREND PETRUS VAN JAARSVELD |
25/04/1325 April 2013 | 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