OFF THE CUFF PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2011-02-14

View Document

08/12/228 December 2022 Change of details for Mrs Lenka Jones as a person with significant control on 2016-04-06

View Document

08/12/228 December 2022 Change of details for Mr Quentin Huw Jones as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 CHANGE CORPORATE AS SECRETARY

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 8 BRADSHAW CLOSE WINDSOR BERKSHIRE SL4 5PS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LENKA JONES / 14/02/2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 8 BRADSHAW CLOSE WINDSOR BERKSHIRE SL4 5PS

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN HUW JONES / 14/02/2014

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 TERMINATE SEC APPOINTMENT

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED QUENTIN JONES

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM PINEWOOD FILM STUDIOS PINEWOOD ROAD IVERHEATH SL0 0NH UNITED KINGDOM

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED LENKA JONES

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED OIOI PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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