CHOCOLATE FACTORY PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Change of details for Mr David Michael Babani as a person with significant control on 2016-09-23

View Document

29/10/2429 October 2024 Registered office address changed from 43-45 Dorset Street London W1U 7NA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2024-10-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/09/2327 September 2023 Secretary's details changed for Thomas Michael Siracusa on 2023-09-23

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MICHAEL SIRACUSA / 08/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/12/1828 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/10/159 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

19/11/1319 November 2013 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BABANI / 01/01/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED REDBALL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 10/11/04

View Document

24/09/0424 September 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