SHINEY BOX 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 |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/06/2119 June 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/08/2022 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LESLEY / 05/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE LESLEY / 05/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
12/06/1912 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
09/10/189 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
10/11/1710 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/02/1612 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/02/1520 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/02/1414 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LESLEY / 10/01/2014 |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM COOK / 10/01/2014 |
14/02/1414 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LESLEY / 10/01/2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/02/1224 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM COOK / 31/01/2011 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LESLEY / 31/01/2011 |
16/02/1116 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LESLEY / 31/01/2011 |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LESLEY / 22/02/2010 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM COOK / 22/02/2010 |
22/02/1022 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
22/02/1022 February 2010 | SAIL ADDRESS CREATED |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 9 LEWIS STREET PONTYCLUN RCT CF72 9AD |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | SECRETARY RESIGNED |
07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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