ALLOTMENT 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/03/2519 March 2025 Notification of Alex Bailey as a person with significant control on 2019-07-01

View Document

19/03/2519 March 2025 Change of details for Mr Rob Scrace as a person with significant control on 2019-07-01

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

11/06/2411 June 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

29/08/2329 August 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

16/04/2116 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/07/193 July 2019 DIRECTOR APPOINTED MR ALEX BAILEY

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 164 UPPER WOODCOTE ROAD CAVERSHAM READING RG4 7LD ENGLAND

View Document

13/12/1813 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 37 NIGHTINGALE COTTAGES WARDOUR TISBURY WILTSHIRE SP3 6RL UNITED KINGDOM

View Document

02/10/172 October 2017 CESSATION OF GUY HUGHES AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR GUY HUGHES

View Document

21/11/1621 November 2016 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