Advanced company searchLink opens in new window

ALLIED FILMS LIMITED

Company number 02455431

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)
29 Dec 2015 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
  • USD 537.65
09 Oct 2015 AA Full accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
  • USD 537.65
07 Aug 2014 AA Full accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
  • USD 537.65
30 Dec 2013 TM01 Termination of appointment of Francois Ivernel as a director
30 Dec 2013 AP01 Appointment of Mr Cameron Robert Mccracken as a director
20 Aug 2013 AA Full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of John Eberts as a director
26 Jul 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 27 December 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Mr John David Eberts on 14 January 2011
27 Sep 2010 AA Full accounts made up to 31 December 2009
26 Feb 2010 TM02 Termination of appointment of Irene Lyons as a secretary
25 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
23 Jan 2010 AP03 Appointment of Mr James Clarke as a secretary
23 Jan 2010 CH01 Director's details changed for Paul Rene Rassam on 14 January 2010
23 Jan 2010 CH01 Director's details changed for Mr John David Eberts on 14 January 2010
23 Jan 2010 CH01 Director's details changed for Francois Ivernel on 14 January 2010
23 Jan 2010 TM02 Termination of appointment of Irene Lyons as a secretary
08 Jan 2010 AD01 Registered office address changed from Kent House, 14-17 Market Place Great Titchfield Street London Wiw 8Ar on 8 January 2010
27 Oct 2009 AD03 Register(s) moved to registered inspection location