A CURIOUS INVITATION PRODUCTIONS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 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

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUZETTE KATARINA FIELD / 16/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MS SUZETTE KATARINA FIELD / 03/04/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD HOLDSTOCK / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUZETTE KATARINA FIELD / 03/04/2020

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 22 PARK AVENUE SOUTH LONDON N8 8LT ENGLAND

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 22 PARK AVENUE SOUTH, LONDON, ENGLAND 22 PARK AVENUE SOUTH LONDON N8 8LT UNITED KINGDOM

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 22 QUEENS PARK SOUTH LONDON N8 8LT ENGLAND

View Document

22/06/1622 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 42 NORTHAMPTON ROAD LONDON EC1R 0HU

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOLDSTOCK

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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