RAKSHA PRODUCTIONS LIMITED

3 Queen Caroline Street 3 Queen Caroline Street, London, W6 9PE
StatusACTIVE
Company No.08838468
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

RAKSHA PRODUCTIONS LIMITED is an active private limited company with number 08838468. It was incorporated 10 years, 4 months, 7 days ago, on 09 January 2014. The company address is 3 Queen Caroline Street 3 Queen Caroline Street, London, W6 9PE.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jan 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Anne Bermingham

Appointment date: 2022-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chakira Teneya Hunter Gavazzi

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Rush

Appointment date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Anthony Cook

Termination date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-12

Officer name: Marsha Reed

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marsha Leigh Reed

Termination date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jan 2018

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6XX

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jan 2017

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Paul Donovan Steinke

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marsha Reed

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Donovan Steinke

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marsha Reed

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell John Haywood

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Anthony Cook

Documents

View document PDF

Move registers to sail company

Date: 17 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: , 90 High Holborn, London, WC1V 6XX, United Kingdom

Change date: 2014-03-17

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1285 LIMITED\certificate issued on 10/03/14

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS ENERGY 4 CO-INVESTMENT LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP017519
Status:ACTIVE
Category:Limited Partnership

AIM ENGINEERING CUMBRIA LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08640793
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE RESEARCH SYSTEMS LIMITED

80 RIVERSIDE ESTATE,ROCHESTER,ME2 4BH

Number:02350123
Status:ACTIVE
Category:Private Limited Company

HOLLY TREE COURT MANAGEMENT COMPANY LIMITED

1 HOLLY TREE COURT,HUDDERSFIELD,HD5 9BT

Number:09283375
Status:ACTIVE
Category:Private Limited Company

IGT-3-CODEX LTD.

8 SOUTHLANDS,PORTSMOUTH,PO6 2SD

Number:09690109
Status:ACTIVE
Category:Private Limited Company

MCLEAN ENTERTAINMENT LTD

11 ST. BRIDES WAY,GLASGOW,G71 8QQ

Number:SC626072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source