THODUCTIONS LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS DEREK JAMES NICHOLLS / 31/12/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS DEREK JAMES NICHOLLS

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

29/07/1629 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS DEREK JAMES NICHOLLS / 23/04/2016

View Document

28/07/1628 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

03/07/153 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS DEREK JAMES NICHOLLS / 01/05/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1423 April 2014 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