- Company Overview for DOMINIC SIVYER FILMS LTD (03502233)
- Filing history for DOMINIC SIVYER FILMS LTD (03502233)
- People for DOMINIC SIVYER FILMS LTD (03502233)
- More for DOMINIC SIVYER FILMS LTD (03502233)
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
|
|
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 |