RED SOFA 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 |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-22 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Director's details changed for Ms Cheryl Jackson on 2023-07-20 |
20/07/2320 July 2023 | Change of details for Ms Cheryl Jackson as a person with significant control on 2023-07-20 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MS CHERYL JACKSON / 17/01/2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL JACKSON / 07/12/2017 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MS CHERYL JACKSON / 07/12/2017 |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 3 TURNER STREET FARSLEY PUDSEY WEST YORKSHIRE LS28 5EP |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/06/1528 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/09/1213 September 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/11/115 November 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
24/06/1124 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 5 SUNNY BANK GROVE BRADFORD WEST YORKSHIRE BD3 7DJ UNITED KINGDOM |
22/06/1022 June 2010 | 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