IT'S ALL SORTED 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
03/12/243 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Director's details changed for Mr Matthew James Barlow on 2024-01-11

View Document

13/01/2413 January 2024 Director's details changed for Mrs Germaine Marga Barlow on 2024-01-11

View Document

13/01/2413 January 2024 Change of details for Mrs Germaine Marga Barlow as a person with significant control on 2024-01-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-25 with updates

View Document

11/01/2411 January 2024 Change of details for Mr Matthew James Barlow as a person with significant control on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Mrs Germaine Marga Barlow on 2023-08-02

View Document

14/08/2314 August 2023 Change of details for Mrs Germaine Marga Barlow as a person with significant control on 2023-08-02

View Document

14/08/2314 August 2023 Director's details changed for Mr Matthew James Barlow on 2023-08-02

View Document

11/08/2311 August 2023 Change of details for Mr Matthew James Barlow as a person with significant control on 2023-08-02

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

02/11/222 November 2022 Director's details changed for Mrs Morgan Elisabeth Evans on 2022-10-31

View Document

03/03/223 March 2022 Change of details for Mrs Germaine Marga Barlow as a person with significant control on 2022-02-23

View Document

03/03/223 March 2022 Director's details changed for Mrs Germaine Marga Barlow on 2022-02-23

View Document

03/03/223 March 2022 Secretary's details changed for Mrs Germaine Marga Barlow on 2022-02-23

View Document

02/03/222 March 2022 Director's details changed for Mrs Morgan Elisabeth Evans on 2022-02-23

View Document

27/01/2227 January 2022 Registered office address changed from C/O James Stanley & Co 1733 Coventry Road South Yardley Birmingham West Midlands B26 1DT to 4 Union Road London London SW4 6JF on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Director's details changed for Mrs Morgan Elisabeth Evans on 2021-12-21

View Document

22/12/2122 December 2021 Director's details changed for Mrs Morgan Elisabeth Evans on 2021-12-21

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GERMAINE MARGA ELIZABETH MAY WALKER / 14/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MRS GERMAINE MARGA ELIZABETH MAY WALKER / 14/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORGAN ELISABETH EVANS / 11/06/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORGAN ELISABETH EVANS / 19/06/2019

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARLOW / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARLOW / 19/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS MORGAN ELISABETH EVANS

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074507060003

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074507060002

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERMAINE MARGA ELIZABETH MAY WALKER / 29/12/2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information