RASCAL VIDEO PROCESSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Alex John Hay on 2023-10-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Richard Derkacz as a director on 2022-05-01

View Document

21/10/2221 October 2022 Change of details for Mr Alexander John Hay as a person with significant control on 2022-05-01

View Document

21/10/2221 October 2022 Cessation of Sam Bellman as a person with significant control on 2022-05-01

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 7

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR RICHARD DERKACZ

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY ENGLAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 6.94

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOHN HAY

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR SAM BELLMAN / 24/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR SAM BELLMAN / 23/07/2019

View Document

26/07/1926 July 2019 CESSATION OF ALEX JOHN HAY AS A PSC

View Document

26/07/1926 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 4.94

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL YADGAROFF

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 CESSATION OF RAPHAEL WILSON YADGAROFF AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BELLMAN

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 09/05/18 STATEMENT OF CAPITAL GBP 3

View Document

17/08/1817 August 2018 26/01/18 STATEMENT OF CAPITAL GBP 3

View Document

20/10/1720 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 2.3

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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