R G PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Withdrawal of a person with significant control statement on 2023-01-09

View Document

09/01/239 January 2023 Notification of a person with significant control statement

View Document

09/01/239 January 2023 Notification of Maria Grover as a person with significant control on 2023-01-09

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Secretary's details changed for Mr Ricky Joseph Grover on 2022-05-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 47 HIGH STREET BARNET HERTS EN5 5UW

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA GROVER / 20/08/2018

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOSEPH GROVER / 21/08/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA GROVER / 21/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOSEPH GROVER / 22/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOSEPH GROVER / 22/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICKY JOSEPH GROVER / 22/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICKY JOSEPH GROVER / 11/06/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRS MARIA GROVER

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/11/1322 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR RICKY JOSEPH GROVER

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA GROVER

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 50 CLIFFORD ROAD BARNET HERTFORDSHIRE EN5 5PD

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED RICKY GROVER LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 50 CLIFFORD ROAD BARNET HERTFORDSHIRE EN5 5PD

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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