SONS OF RIGOR PRODUCTIONS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-01-31

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Registered office address changed from Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT England to Room 26 - Sbc House Restmor Way Wallington SM6 7AH on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE 19 CLERKENWELL CLOSE 2ND FLOOR LONDON EC1R 0RR ENGLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O PUREACE SOLUTIONS LIMITED 120 MOORGATE 3RD FLOOR LONDON EC2M 6UR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/03/179 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANET MIYOUNG CHOI / 22/02/2017

View Document

09/03/179 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS CHOI / 22/02/2017

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 ANNUAL RETURN MADE UP TO 22/01/16

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANET MIYOUNG CHOI / 14/08/2015

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS CHOI / 14/08/2015

View Document

17/10/1517 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 ANNUAL RETURN MADE UP TO 22/01/15

View Document

27/02/1527 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANET MIYOUNG CHOI / 26/01/2015

View Document

27/02/1527 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS CHOI / 26/01/2015

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM AGASSOCIATES CANTIUM HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0DZ ENGLAND

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED TANGOLAW UK LLP CERTIFICATE ISSUED ON 28/04/14

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

22/01/1422 January 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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