THE FACTORY POST PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

01/12/231 December 2023 Change of details for Mr Philip Gordon Myers as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Nicholas John Brown as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Robert Andrew Davies as a person with significant control on 2023-12-01

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Accounts

20/03/2320 March 2023 Registered office address changed from The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG England to 2a Rickyard Barn Stoke Road Blisworth Hill Farm Northampton Northamptonshire NN7 3DB on 2023-03-20

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Change of details for Mr Philip Gordon Myers as a person with significant control on 2021-05-03

View Document

09/08/219 August 2021 Director's details changed for Mr Philip Gordon Myers on 2021-05-03

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 16/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

23/07/2023 July 2020 16/04/20 STATEMENT OF CAPITAL GBP 900

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DAVIES / 12/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DAVIES / 12/07/2018

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP GORDON MYERS / 12/09/2017

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORDON MYERS / 12/09/2017

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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