GREAT YORKSHIRE FRINGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-16 with updates | 
| 21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-16 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 19/10/2219 October 2022 | Amended total exemption full accounts made up to 2021-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 20/06/1620 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 01/09/151 September 2015 | Annual return made up to 18 June 2015 with full list of shareholders | 
| 21/05/1521 May 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 18/07/1418 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders | 
| 27/03/1427 March 2014 | COMPANY NAME CHANGED LEICESTER SQUARE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 27/03/14 | 
| 18/12/1318 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | 
| 03/07/133 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 25/02/1325 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | 
| 05/10/125 October 2012 | Annual return made up to 18 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | 
| 03/08/113 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders | 
| 10/12/1010 December 2010 | Annual return made up to 18 June 2010 with full list of shareholders | 
| 10/12/1010 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | 
| 06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 6 LEICESTER PLACE LONDON WC2H 7BX | 
| 27/02/1027 February 2010 | DISS40 (DISS40(SOAD)) | 
| 26/02/1026 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | 
| 26/02/1026 February 2010 | Annual return made up to 18 June 2009 with full list of shareholders | 
| 15/12/0915 December 2009 | FIRST GAZETTE | 
| 30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 45 STATION ROAD HEDNESFORD STAFFORDSHIRE WS12 4DH | 
| 20/06/0820 June 2008 | DIRECTOR APPOINTED MARTIN JEREMY CHARLES WITTS | 
| 20/06/0820 June 2008 | DIRECTOR AND SECRETARY APPOINTED LESLEY ACKLAND | 
| 18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED | 
More Company Information
Recently Viewed
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