Advanced company searchLink opens in new window

TOUR DE FORCE FILMS LTD

Company number 07262150

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)
23 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
18 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mr Wesley Pollitt on 1 May 2012
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Wesley Pollitt on 14 February 2011
21 Feb 2011 CERTNM Company name changed roxbox films LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
14 Feb 2011 CERTNM Company name changed appletree united LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
14 Feb 2011 CH01 Director's details changed for Mr Weslay Pollitt on 14 February 2011
14 Feb 2011 TM01 Termination of appointment of Martin Machan as a director
14 Feb 2011 AP01 Appointment of Mr Weslay Pollitt as a director
11 Feb 2011 AD01 Registered office address changed from the Midstall, Randolphs Farm Hurstpierpoint Hassocks West Sussex BN6 9EL England on 11 February 2011
21 May 2010 NEWINC Incorporation