SOLAR PLEXUS PRODUCTIONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/05/2330 May 2023 Appointment of Ms Cassandra Gayle as a director on 2023-05-15

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/05/2329 May 2023 Termination of appointment of Helen Jane Mayfield as a secretary on 2023-05-29

View Document

29/05/2329 May 2023 Notification of a person with significant control statement

View Document

29/05/2329 May 2023 Cessation of Margaret Bridget Smith as a person with significant control on 2023-05-15

View Document

29/05/2329 May 2023 Cessation of Christopher Pickles as a person with significant control on 2023-05-15

View Document

29/05/2329 May 2023 Registered office address changed from Flat 3 120 Prince of Wales Road London NW5 3NE to 2 Old Palace Lane Richmond Surrey TW9 1PG on 2023-05-29

View Document

29/05/2329 May 2023 Cessation of Benjamin James Alborough as a person with significant control on 2023-05-15

View Document

10/04/2310 April 2023 Notification of Christopher Pickles as a person with significant control on 2023-03-15

View Document

10/04/2310 April 2023 Cessation of Helen Jane Mayfield as a person with significant control on 2023-03-15

View Document

10/04/2310 April 2023 Cessation of Carsten Peter John Freisberg as a person with significant control on 2023-03-15

View Document

10/04/2310 April 2023 Notification of Benjamin James Alborough as a person with significant control on 2023-03-15

View Document

10/03/2310 March 2023 Termination of appointment of Carsten Peter John Freisberg as a director on 2023-02-28

View Document

01/01/231 January 2023 Appointment of Mr Benjamin James Alborough as a director on 2022-12-31

View Document

01/01/231 January 2023 Appointment of Mr Christopher Pickles as a director on 2022-12-31

View Document

01/01/231 January 2023 Termination of appointment of Helen Jane Mayfield as a director on 2022-12-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR CONRAD FREEDMAN

View Document

09/09/159 September 2015 14/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED CONRAD CHRISTOPHER FREEDMAN

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MARGARET SMITH

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR CARSTEN PETER JOHN FREISBERG

View Document

14/08/1414 August 2014 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