Advanced company searchLink opens in new window

CLOAK AND DAGGER PRODUCTIONS LIMITED

Company number 06315161

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)
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to C/O Two Matts 151 Wardour Street London W1F 8WE on 30 March 2022
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 1-2 Charterhouse Mews London EC1M 6BB on 19 August 2019
19 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
23 Jan 2018 CH01 Director's details changed for Audrey Jane Sheila Harris on 14 December 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
18 Jul 2017 PSC04 Change of details for Ms Audrey Jane Harris as a person with significant control on 25 February 2017
26 Jun 2017 PSC07 Cessation of Thomas Otto Shankland as a person with significant control on 26 June 2017
04 May 2017 TM01 Termination of appointment of Audrey Jane Harris as a director on 1 November 2016
04 May 2017 CH01 Director's details changed for Jane Sheila Harris on 1 November 2016
04 May 2017 TM01 Termination of appointment of Thomas Otto Shankland as a director on 1 November 2016
04 May 2017 TM02 Termination of appointment of Thomas Otto Shankland as a secretary on 1 November 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates