- Company Overview for BOMBAYWALLA FILMS LIMITED (07155163)
- Filing history for BOMBAYWALLA FILMS LIMITED (07155163)
- People for BOMBAYWALLA FILMS LIMITED (07155163)
- Charges for BOMBAYWALLA FILMS LIMITED (07155163)
- More for BOMBAYWALLA FILMS LIMITED (07155163)
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) |
---|---|---|---|
09 May 2019 | TM01 | Termination of appointment of Brian Brake as a director on 9 May 2019 | |
09 May 2019 | AP01 | Appointment of Mr Vashu Lilarem Bhagnani as a director on 8 May 2019 | |
05 Apr 2019 | MR01 | Registration of charge 071551630002, created on 27 March 2019 | |
25 Mar 2019 | MR01 | Registration of charge 071551630001, created on 20 March 2019 | |
07 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2019 | |
07 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
07 Jan 2019 | PSC07 | Cessation of Sudesh Vaidya as a person with significant control on 7 January 2019 | |
07 Jan 2019 | PSC01 | Notification of Vashu Lilaram Bhagnani as a person with significant control on 7 January 2019 | |
03 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
31 Jul 2018 | PSC04 | Change of details for Mr Sudesh Vaidya as a person with significant control on 20 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from First Floor, 20 Margaret Street London W1W 8RS England to Suite F 1 - 3 Canfield Place London NW6 3BT on 20 February 2018 | |
03 Jan 2018 | PSC01 | Notification of Sudesh Vaidya as a person with significant control on 1 September 2017 | |
03 Jan 2018 | PSC07 | Cessation of Zoeb Gulamhussain Springwala as a person with significant control on 1 September 2017 | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
26 Jun 2017 | PSC04 | Change of details for Mr Zoeb Gulamhussain Springwala as a person with significant control on 23 June 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Aug 2015 | CERTNM |
Company name changed all around globe (uk) LIMITED\certificate issued on 03/08/15
|
|
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | TM01 | Termination of appointment of Jaiprakash Rengarajan as a director on 31 July 2015 | |
30 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2015 |