PLENITUDE 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 |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-08 with no updates |
14/08/2314 August 2023 | Registered office address changed from Shepherds Cottage Belsay Newcastle upon Tyne NE20 0HG England to Hawkstone House Valley Road Hebden Bridge HX7 7BL on 2023-08-14 |
14/08/2314 August 2023 | Change of details for Ms Karen Taylor as a person with significant control on 2023-08-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Registered office address changed from Hawkstone House Valley Road Hebden Bridge HX7 7BL England to Shepherds Cottage Belsay Newcastle upon Tyne NE20 0HG on 2022-12-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN TAYLOR / 26/02/2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 9 MACHPELAH YARD HEBDEN BRIDGE HX7 8AT |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MS KAREN TAYLOR / 26/02/2019 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN TAYLOR |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/10/1613 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
15/07/1615 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN TAYLOR / 02/09/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/09/124 September 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/118 June 2011 | 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