Advanced company searchLink opens in new window

WOLF ROCK FILMS LIMITED

Company number 06660538

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)
28 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 July 2023
04 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
04 Jan 2023 AP01 Appointment of Mr Benjamin Charles Thompson as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of Paul Stephen Latham as a director on 1 January 2023
23 Dec 2022 AA Micro company accounts made up to 31 July 2022
10 Aug 2022 PSC05 Change of details for Dtv Sales Limited as a person with significant control on 6 April 2016
05 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 July 2020
13 Aug 2020 TM01 Termination of appointment of Ocs Services Limited as a director on 30 July 2020
13 Aug 2020 AP01 Appointment of Mr Paul Stephen Latham as a director on 30 July 2020
29 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
05 Apr 2017 MR04 Satisfaction of charge 2 in full
08 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jan 2017 AUD Auditor's resignation
10 Nov 2016 MR04 Satisfaction of charge 1 in full
06 Oct 2016 CH02 Director's details changed for Ocs Services Limited on 15 December 2014