A TAD TOO FAR PRODUCTIONS LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/12/1828 December 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

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MARTIN DOYLE / 11/02/2015

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOYLE / 11/02/2015

View Document

30/12/1630 December 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

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOYLE / 01/10/2011

View Document

25/03/1325 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FLORES-WATSON / 25/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN DOYLE / 01/10/2011

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN DOYLE / 25/02/2009

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN DOYLE / 01/01/2008

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED NOEL FLORES-WATSON

View Document

11/07/0811 July 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

31/03/0731 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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