- Company Overview for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
- Filing history for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
- People for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
- More for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
15 Mar 2024 | AP03 | Appointment of Mr Alan Alexander Ritchie as a secretary on 14 March 2024 | |
14 Mar 2024 | TM02 | Termination of appointment of Thomas Jack Keating as a secretary on 14 March 2024 | |
25 Oct 2023 | TM02 | Termination of appointment of Anna Jane Lewis as a secretary on 25 October 2023 | |
25 Oct 2023 | AP03 | Appointment of Mr Thomas Jack Keating as a secretary on 25 October 2023 | |
25 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Sep 2022 | AP03 | Appointment of Miss Anna Jane Lewis as a secretary on 20 September 2022 | |
20 Sep 2022 | TM02 | Termination of appointment of Sally Anne Holder as a secretary on 20 September 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
02 Feb 2022 | AD01 | Registered office address changed from Unit 412, Coppergate House, 10 Whites Row London E1 7NF England to 6 Cobb Street London E1 7LB on 2 February 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Unit 412 Coppergate House 16 Brune Street London E1 7NJ England to Unit 412, Coppergate House, 10 Whites Row London E1 7NF on 21 October 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from Coppergate House, 16 Brune Street London E1 7NJ England to Unit 412 Coppergate House 16 Brune Street London E1 7NJ on 17 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jan 2018 | CH01 | Director's details changed for Charlotte Colbert on 29 January 2018 | |
19 Sep 2017 | AP03 | Appointment of Ms Sally Anne Holder as a secretary on 18 September 2017 |