OPTIMISTIC TROUT PRODUCTIONS C.I.C.

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

15/02/2215 February 2022 Cessation of Steve Muggeridge as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Cessation of Emma Louise Fordham as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Cessation of William Shane Barbor Collins as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Cessation of Linda Susan Benfield as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Notification of Green Gathering Charity as a person with significant control on 2022-02-10

View Document

04/12/214 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 87 LOCKS HILL FROME SOMERSET BA11 1NH

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 ARTICLES OF ASSOCIATION

View Document

24/04/1924 April 2019 ALTER ARTICLES 12/01/2019

View Document

09/04/199 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHANE COLLINS / 10/07/2014

View Document

06/12/146 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM BASEMENT OFFICE 140 WALCOT STREET BATH BANES BA1 5BL

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 87 LOCKS HILL FROME SOMERSET BA11 1NH ENGLAND

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS EMMA LOUISE FORDHAM

View Document

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JUDD

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR STEPHEN MUGGERIDGE

View Document

06/03/126 March 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED SHANE COLLINS

View Document

06/12/106 December 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