FEISTY FROG PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
21/10/2421 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LESIEWICZ / 12/03/2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MUNSLOWS 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, SECRETARY LAURA GRAY |
22/06/1122 June 2011 | COMPANY NAME CHANGED OTTER LAKE PRODUCTIONS LTD CERTIFICATE ISSUED ON 22/06/11 |
22/06/1122 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1131 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / LAURA GRAY / 12/03/2011 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LESIEWICZ / 12/03/2011 |
31/03/1131 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LESIEWICZ / 01/01/2010 |
07/04/107 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAURA GRAY / 01/01/2010 |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM FLAT C 37 GLOUCESTER ROAD LONDON LONDON N4 2LE ENGLAND |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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