- Company Overview for DECKFILM LIMITED (05340011)
- Filing history for DECKFILM LIMITED (05340011)
- People for DECKFILM LIMITED (05340011)
- More for DECKFILM LIMITED (05340011)
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) |
---|---|---|---|
07 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Marie Ange Laipierre on 24 September 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
26 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 112 Clarendon Road London W11 1SA England to 52 High Street Pinner HA5 5PW on 16 December 2020 | |
16 Dec 2020 | TM02 | Termination of appointment of Carole Rosaline Burgess as a secretary on 16 December 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
05 Oct 2019 | AD01 | Registered office address changed from 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN to 112 Clarendon Road London W11 1SA on 5 October 2019 | |
05 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
25 Aug 2019 | PSC01 | Notification of Jean Cazals as a person with significant control on 23 August 2019 | |
25 Aug 2019 | AP01 | Appointment of Mr Jean Cazals as a director on 23 August 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|