RASA 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
06/03/256 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

27/11/2327 November 2023 Total exemption 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

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/12/2010 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/02/2025 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

20/02/2020 February 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 275 DEANSGATE MANCHESTER M3 4EL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 25/02/16 NO MEMBER LIST

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MORVEN MILLAR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 25/02/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM: C/O NIGEL HIGGINSON FLAT 1 WESTPOINT 3 - 9 DUKE STREET MANCHESTER M3 4NF UNITED KINGDOM

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 25/02/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL HIGGINSON

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIGGINSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 25/02/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 25/02/12 NO MEMBER LIST

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORVEN ELIZABETH MILLAR / 08/03/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MS PRISCILLA LOUISE BAYNES

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MS FAREDA KHAN

View Document

26/03/1126 March 2011 25/02/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MISS MORVEN ELIZABETH MILLAR

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 25/02/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD HIGGINSON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANCHANA KANASAMOORTHY / 24/03/2010

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 25/02/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 43 LEDBURN COURT LEDBURN CLOSE MANCHESTER M15 4HR

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 25/02/07

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 25/02/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 25/02/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

04/03/044 March 2004 ANNUAL RETURN MADE UP TO 25/02/04

View Document

25/02/0325 February 2003 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