OFF THE CUFF PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-09-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
13/10/2313 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
08/12/228 December 2022 | Statement of capital following an allotment of shares on 2011-02-14 |
08/12/228 December 2022 | Change of details for Mrs Lenka Jones as a person with significant control on 2016-04-06 |
08/12/228 December 2022 | Change of details for Mr Quentin Huw Jones as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-04 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | CHANGE CORPORATE AS SECRETARY |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 8 BRADSHAW CLOSE WINDSOR BERKSHIRE SL4 5PS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LENKA JONES / 14/02/2014 |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 8 BRADSHAW CLOSE WINDSOR BERKSHIRE SL4 5PS |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN HUW JONES / 14/02/2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
09/02/129 February 2012 | TERMINATE SEC APPOINTMENT |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
31/08/1031 August 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
15/04/1015 April 2010 | DIRECTOR APPOINTED QUENTIN JONES |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM PINEWOOD FILM STUDIOS PINEWOOD ROAD IVERHEATH SL0 0NH UNITED KINGDOM |
15/04/1015 April 2010 | DIRECTOR APPOINTED LENKA JONES |
19/03/1019 March 2010 | COMPANY NAME CHANGED OIOI PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/03/10 |
19/03/1019 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
04/02/104 February 2010 | 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