THE PRODUCTION HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

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

View Accounts

09/02/249 February 2024 Registered office address changed from Thatcher House, 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Mr Nicholas David Hames as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Mrs Lorna Jean Hames as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mrs Lorna Jean Hames on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Nicholas David Hames on 2024-02-09

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 SAIL ADDRESS CREATED

View Document

24/03/1624 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 26 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AE

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

07/08/147 August 2014 DIRECTOR APPOINTED MRS LORNA JEAN HAMES

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 COMPANY NAME CHANGED RED MIST DM LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 45 ROBERTSON STREET THE AMERICA GROUND HASTINGS EAST SUSSEX TN34 1HL

View Document

01/04/141 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS PETERS

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR RED MIST SERVICES LIMITED

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED ANGUS WARWICK PETERS

View Document

16/03/1216 March 2012 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