- Company Overview for WILL FILMS LIMITED (07210112)
- Filing history for WILL FILMS LIMITED (07210112)
- People for WILL FILMS LIMITED (07210112)
- Charges for WILL FILMS LIMITED (07210112)
- More for WILL FILMS LIMITED (07210112)
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) |
---|---|---|---|
01 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
13 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | TM01 | Termination of appointment of Taha Altayli as a director on 1 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 6 the Square Kings Sutton Banbury Oxfordshire OX17 3RQ on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Taha Altayli as a director on 1 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Timothy James Nicholas as a director on 10 March 2014 | |
03 Jul 2015 | TM01 | Termination of appointment of Mustafa Karahan as a director on 1 July 2015 |