SHRINKING CAP 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
06/06/256 June 2025 Director's details changed for Mrs Melissa Jane Franks on 2025-06-05

View Document

12/05/2512 May 2025 Director's details changed for Ms Mellie Buse on 2025-05-09

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

25/10/2225 October 2022 Director's details changed for Ms Janice Claire Jackson on 2022-10-17

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE CLAIRE JACKSON / 10/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE CLAIRE JACKSON / 16/01/2020

View Document

18/02/2018 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS JANICE CLAIRE JACKSON / 16/01/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / ADASTRA CREATIVE LTD / 11/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 106 CRWYS ROAD CATHAYS CARDIFF VALE OF GLAMORGAN CF24 4NQ

View Document

06/01/166 January 2016 CHANGE JURISDICTION 27/11/2015

View Document

06/01/166 January 2016 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

17/12/1517 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

31/07/1431 July 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

28/07/1428 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA BUSE / 21/03/2014

View Document

21/11/1321 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/121 November 2012 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