LUKE WILLIAMS POST PRODUCTION LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-26 with updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-29 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
23/04/2423 April 2024 | Notification of Natalie Gillespie as a person with significant control on 2023-04-29 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-04-29 |
08/08/238 August 2023 | Appointment of Miss Natalie Jane Gillespie as a director on 2023-08-01 |
26/05/2326 May 2023 | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to 73 Jubilee Road Aberdare CF44 6DE on 2023-05-26 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-26 with updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-29 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-26 with updates |
29/01/2229 January 2022 | Unaudited abridged accounts made up to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
19/04/2119 April 2021 | 29/04/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 73 JUBILEE ROAD ABERDARE CF44 6DE WALES |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
10/02/2010 February 2020 | 29/04/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
29/01/1929 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 30 GLADSTONE STREET ABERDARE MID GLAMORGAN CF44 6SB WALES |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MICHAEL WILLIAMS |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
27/01/1827 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
18/07/1718 July 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1627 April 2016 | 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