NIKI DAVIES 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 |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-09 with no updates |
12/01/2512 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
05/01/235 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/12/2015 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
10/12/1910 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/03/163 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/03/152 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
10/03/1410 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/03/137 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/03/126 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR |
23/02/1123 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/01/118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA MARGOT JANE DAVIES / 04/07/2009 |
24/02/1024 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA MARGOT JANE DAVIES / 01/01/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: LONSDALE & PARTNERS PRIORY CLOSE ST MARYS GATE LANCASTER LANCASHIRE LA1 1XB |
10/12/0710 December 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | SECRETARY RESIGNED |
07/01/077 January 2007 | NEW SECRETARY APPOINTED |
09/08/069 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 2 MEADOW DRIVE, WARTON PRESTON PR4 1UJ |
23/02/0523 February 2005 | 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