SHAMROCK 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
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-04-30

View Document

19/07/2119 July 2021 Withdraw the company strike off application

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE KELLY / 13/03/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MS KATHERINE KELLY / 13/03/2020

View Document

05/05/205 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 13/03/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

11/10/1911 October 2019 SECRETARY APPOINTED MR JOHN RODDISON

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MS KATHERINE KELLY / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE KELLY / 11/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 93 OAKWOOD CRESCENT GREENFORD MIDDLESEX UB6 0RG

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY SHAILESH GOR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE KELLY / 31/12/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE KELLY

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR SHAILESH GOR

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 32 BEAUMONT BUILDINGS MARTLETT COURT LONDON WC2B 5SF ENGLAND

View Document

12/11/1412 November 2014 COMPANY RESTORED ON 12/11/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/11/1412 November 2014 18/01/14 NO CHANGES

View Document

09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM, UNIT 3 SILKWOOD COURT, WAKEFIELD, WEST YORKSHIRE, WF5 9TP, UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, 2 CHANCERY LANE, WAKEFIELD, WEST YORKSHIRE, WF1 2SS, UNITED KINGDOM

View Document

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM, THE LODGE 118 LOW MOOR LANE, WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2LW, UNITED KINGDOM

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE KELLY / 17/01/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE KELLY / 17/01/2012

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, THE LODGE 118 MOOR LANE, WOOLLEY, WAKEFIELD, WF4 2LW, UNITED KINGDOM

View Document

24/02/1124 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1018 January 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


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