Advanced company searchLink opens in new window

FIGGY PRODUCTIONS LIMITED

Company number 11074516

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
03 Feb 2024 AD02 Register inspection address has been changed from 3 Benches Lane Marple Bridge Stockport SK6 5RY England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF
02 Feb 2024 AD01 Registered office address changed from 3 Benches Lane Marple Bridge Stockport SK6 5RY England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF on 2 February 2024
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
19 Nov 2022 AD02 Register inspection address has been changed to 3 Benches Lane Marple Bridge Stockport SK6 5RY
11 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Jul 2022 AD01 Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT United Kingdom to 3 Benches Lane Marple Bridge Stockport SK6 5RY on 25 July 2022
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
05 Apr 2022 TM02 Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 1 July 2021
23 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
16 Apr 2020 AP04 Appointment of Optimum Business Solutions (Nw) Limited as a secretary on 16 April 2020
27 Jan 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
24 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Apr 2019 PSC04 Change of details for Ms Sally Carman-Pope as a person with significant control on 23 March 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 CH01 Director's details changed for Ms Sally Carman-Pope on 23 March 2019
22 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted