Advanced company searchLink opens in new window

THE CORNER SHOP PRODUCTIONS LIMITED

Company number 08678270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
31 Aug 2023 CH01 Director's details changed for Ms Anna Hashmi on 30 August 2023
31 Aug 2023 PSC04 Change of details for Ms Anna Hashmi as a person with significant control on 30 August 2023
07 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
04 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
18 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 5 September 2017 with updates
09 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Dec 2015 CH01 Director's details changed for Mr Peter Andrew Richard Thwaites on 17 December 2015
17 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
29 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
21 May 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2