GRINDELWALD 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 |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 13/06/2513 June 2025 | Notification of Debra Anisa Rixon as a person with significant control on 2025-04-30 |
| 24/10/2424 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/08/213 August 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/10/1928 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 29/12/1729 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN RIXON |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/07/1619 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 22/06/1522 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/08/1419 August 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM MIDSHIRES HOUSE SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL ENGLAND |
| 28/07/1328 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/07/126 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM GRANVILLE HOUSE 16 GRANVILLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2JR |
| 04/07/114 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANISA RIXON / 04/06/2010 |
| 16/06/1016 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RIXON / 04/06/2010 |
| 29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM ASHTON HOUSE 14 GRANVILLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2JR |
| 23/04/1023 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 01/06/091 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
| 04/04/084 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 12/06/0712 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
| 25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 20/06/0620 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 22/06/0522 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
| 11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LITTON HOUSE 52-56 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LL |
| 04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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