MY PRODUCTION LIMITED
Status | ACTIVE |
Company No. | 06617630 |
Category | Private Limited Company |
Incorporated | 11 Jun 2008 |
Age | 15 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MY PRODUCTION LIMITED is an active private limited company with number 06617630. It was incorporated 15 years, 11 months, 19 days ago, on 11 June 2008. The company address is Saxon House Saxon House, Chelmsford, CM1 1HT, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Termination secretary company with name termination date
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seniha Yildirimlar
Termination date: 2022-02-04
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
New address: Saxon House 27 Duke Street Chelmsford CM1 1HT
Old address: C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-12
Old address: Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England
New address: C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-07
Officer name: Seniha Yildirimlar
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Old address: Burgandy Court 64-66 Springfield Road Chelmsford CM2 6JY England
New address: Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY
Change date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change person secretary company with change date
Date: 06 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Seniha Yildirimlar
Change date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-17
New address: Burgandy Court 64-66 Springfield Road Chelmsford CM2 6JY
Old address: 62 Coltman House Welland Street Greenwich London SE10 9DP England
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mumtaz Yildirimlar
Documents
Change person secretary company with change date
Date: 13 Jun 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Seniha Yildirimlar
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Seniha Yildirimlar
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-31
New address: 62 Coltman House Welland Street Greenwich London SE10 9DP
Old address: 27 Meadowview Road Bexley Kent DA5 1HP
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivo Bochenski
Termination date: 2014-11-01
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-28
Officer name: Mr Ivo Bochenski
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type dormant
Date: 04 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type dormant
Date: 23 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Move registers to sail company
Date: 17 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mumtaz Yildirimlar
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Seniha Yildirimlar
Change date: 2010-04-01
Documents
Accounts with accounts type dormant
Date: 16 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Some Companies
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL021647 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLORIDA SPECIALTY DISTRIBUTORS LIMITED
69 CANAL STREET,NEWRY,BT35 6JF
Number: | NI652108 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 09387000 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TROSLEY AVENUE,GRAVESEND,DA11 7QW
Number: | 08996689 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC4A 4AD
Number: | 10200317 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLS & REEVE LLP BOTANIC HOUSE,CAMBRIDGE,CB2 1PH
Number: | 09233846 |
Status: | ACTIVE |
Category: | Private Limited Company |