Advanced company searchLink opens in new window

DOMINIC SIVYER FILMS LTD

Company number 03502233

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)
15 Oct 2024 TM01 Termination of appointment of William Mark Cellier as a director on 14 October 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
29 May 2024 CERTNM Company name changed quontrol LIMITED\certificate issued on 29/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-26
26 May 2024 PSC07 Cessation of William Mark Cellier as a person with significant control on 26 May 2024
26 May 2024 PSC01 Notification of Dominic Sivyer as a person with significant control on 26 May 2024
26 May 2024 AP01 Appointment of Mr Dominic Sivyer as a director on 26 May 2024
26 May 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
03 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
11 Feb 2023 AD01 Registered office address changed from 9 Abbey Business Park Monk's Walk Farnham Surrey GU9 8HT England to Mellow End Littleworth Road the Sands Farnham Surrey GU10 1JN on 11 February 2023
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 9 Abbey Business Park Monk's Walk Farnham Surrey GU9 8HT on 29 January 2020
28 Jan 2020 CH01 Director's details changed for Mr William Mark Cellier on 28 January 2020
28 Jan 2020 PSC04 Change of details for Mr William Mark Cellier as a person with significant control on 28 January 2020
28 Jan 2020 CH03 Secretary's details changed for Michelle Lynn Cellier on 28 January 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates