RITZY ANIMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

06/06/256 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Registered office address changed from 6a St Andrews Court Wellington Street Thame OX9 3WT England to Unit 111 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 2025-05-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

04/09/234 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Registered office address changed from Unit V405, Vox Studios 1-45 Durham St London SE11 5AP England to 6a St Andrews Court Wellington Street Thame OX9 3WT on 2022-11-28

View Document

16/10/2216 October 2022 Total exemption 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

24/02/2224 February 2022 Change of details for Mr Daniel Mark Edgley as a person with significant control on 2021-12-22

View Document

22/02/2222 February 2022 Change of details for Mr Daniel Mark Edgley as a person with significant control on 2021-12-22

View Document

22/02/2222 February 2022 Change of details for Mr Charles Richard Batho as a person with significant control on 2021-12-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Charles Richard Batho on 2021-12-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Daniel Mark Edgley on 2021-12-22

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM UNIT V422 VOX STUDIOS 1-45 DURHAM ST LONDON SE11 5JH ENGLAND

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM UNIT 411, THE METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 FARM CLOSE WEST WICKHAM KENT BR4 9JL UNITED KINGDOM

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

04/08/174 August 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK EDGLEY

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD BATHO

View Document

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

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MR DANIEL MARK EDGLEY

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information