PLUSH PRODUCTIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 142 Marlborough Road Cardiff CF23 5BZ Wales to 6 Rowan Way Lisvane Cardiff CF14 0TB on 2023-08-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Registered office address changed from 26 Hunter Street Cardiff CF10 5GX Wales to 142 Marlborough Road Cardiff CF23 5BZ on 2021-08-10

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 2 ALEXANDRA GATE C/O ACCOUNTED FOR LIMITED FFORDD PENGAM CARDIFF SOUTH GLAMORGAN CF24 2SA WALES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MS POLLY JAMES / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY JAMES / 13/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 26 HUNTER STREET CARDIFF CF10 5GX WALES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY JAMES / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY JAMES / 09/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 26 LADYMEADE ILMINSTER TA19 0EA

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MS POLLY JAMES / 15/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY JAMES / 29/01/2016

View Document

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS POLLY JAMES / 09/09/2014

View Document

09/09/149 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY LAKE / 19/06/2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY ALLAN LAKE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/09/131 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/09/1230 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN LAKE / 28/09/2012

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY LAKE / 28/09/2012

View Document

30/09/1230 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 66 RERESBY COURT CARDIFF CF10 5NR WALES

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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