Advanced company searchLink opens in new window

BOMBAYWALLA FILMS LIMITED

Company number 07155163

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
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