INDIA CALLING 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 |
|---|---|
| 05/09/255 September 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 24/06/2524 June 2025 | Notification of Karl Svenson as a person with significant control on 2020-02-07 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/04/2314 April 2023 | Registered office address changed from Red 07 the Sharp Project Thorp Road Manchester M40 5BJ England to 31 Park Avenue Bradford BD10 0RJ on 2023-04-14 |
| 07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/2010 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 07/02/207 February 2020 | DIRECTOR APPOINTED MR KARL CHARLES SVENSON |
| 06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILBANK |
| 06/02/206 February 2020 | CESSATION OF DAVID ROBERT GILBANK AS A PSC |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 19 JOWETT PARK CRESCENT BRADFORD WEST YORKSHIRE BD10 0SX UNITED KINGDOM |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
| 13/06/1813 June 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 30 |
| 13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA DONAGH BONELL |
| 13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT GILBANK / 31/12/2017 |
| 13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD RENHARD |
| 28/03/1828 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 01/07/161 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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