RAKSHA PRODUCTIONS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/07/2430 July 2024 Termination of appointment of Russell John Haywood as a director on 2024-07-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/01/249 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/01/235 January 2023 Appointment of Ms Tracy Anne Bermingham as a director on 2022-12-07

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Full accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/07/2131 July 2021 Appointment of Mr Nicholas William Rush as a director on 2021-06-22

View Document

31/07/2131 July 2021 Appointment of Ms Chakira Teneya Hunter Gavazzi as a director on 2021-06-22

View Document

29/07/2129 July 2021 Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STEINKE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, 90 HIGH HOLBORN, LONDON, WC1V 6XX, UNITED KINGDOM

View Document

17/03/1417 March 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR RUSSELL JOHN HAYWOOD

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR NIGEL ANTHONY COOK

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED PAUL DONOVAN STEINKE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MARSHA REED

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MARSHA REED

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

10/03/1410 March 2014 COMPANY NAME CHANGED NEWINCCO 1285 LIMITED
CERTIFICATE ISSUED ON 10/03/14

View Document

09/01/149 January 2014 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