THE FUCHSIA CORNER PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Change of details for Drew Marke as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Director's details changed for Drew Marke on 2023-03-09

View Document

01/02/231 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

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

View Accounts

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 6 RIVER CRANE WAY FELTHAM MIDDLESEX TW13 5QS

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

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

View Accounts

14/12/1414 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

15/11/1415 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

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

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/11/1310 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHEENA JAFFAR

View Document

09/11/139 November 2013 DIRECTOR APPOINTED DREW MARKE

View Document

09/11/139 November 2013 DIRECTOR APPOINTED DREW MARKE

View Document

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

View Accounts

12/01/1312 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1211 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

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

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA LINDA JAFFAR / 31/10/2011

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

23/04/1123 April 2011 REGISTERED OFFICE CHANGED ON 23/04/2011 FROM 116A OVAL ROAD CROYDON SURREY CR0 6BL ENGLAND

View Document

01/11/101 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/0920 October 2009 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