THE PRODUCTION FACTORY MANCHESTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2024-01-01 with updates |
| 07/05/257 May 2025 | Notification of Foxer Ltd as a person with significant control on 2023-12-31 |
| 07/05/257 May 2025 | Cessation of Olg Holdings Ltd as a person with significant control on 2023-12-31 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 26/06/2426 June 2024 | Director's details changed for Ms Lisa Gorman on 2024-04-03 |
| 26/06/2426 June 2024 | Change of details for Olg Holdings Ltd as a person with significant control on 2024-04-03 |
| 22/02/2422 February 2024 | Registration of charge 097548770003, created on 2024-02-19 |
| 07/02/247 February 2024 | Registration of charge 097548770002, created on 2024-02-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
| 02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLG HOLDINGS LTD |
| 02/07/202 July 2020 | CESSATION OF LISA GORMAN AS A PSC |
| 04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 097548770001 |
| 18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MS LISA GORMAN / 11/06/2019 |
| 28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GORMAN / 11/06/2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GORMAN / 19/01/2018 |
| 30/01/1830 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018 |
| 30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GORMAN |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
| 30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/11/1625 November 2016 | CURREXT FROM 30/09/2016 TO 31/12/2016 |
| 01/07/161 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM |
| 01/09/151 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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