- Company Overview for KFILM LIMITED (08809405)
- Filing history for KFILM LIMITED (08809405)
- People for KFILM LIMITED (08809405)
- Charges for KFILM LIMITED (08809405)
- More for KFILM LIMITED (08809405)
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) |
---|---|---|---|
20 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
08 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
17 Nov 2023 | MR04 | Satisfaction of charge 088094050003 in full | |
09 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2022 | MR04 | Satisfaction of charge 088094050004 in full | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2020 | AD01 | Registered office address changed from 6 Rowleston Close Brailsford Ashbourne DE6 3GJ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 August 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 6 Newman Passage London W1T 1EH England to 6 Rowleston Close Brailsford Ashbourne DE6 3GJ on 17 July 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
30 Nov 2019 | MR04 | Satisfaction of charge 088094050001 in full | |
22 Nov 2019 | MR01 | Registration of charge 088094050004, created on 21 November 2019 | |
04 Nov 2019 | PSC02 | Notification of Schneider Investment Associates Llp as a person with significant control on 10 July 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Jock Rumgay as a director on 30 September 2019 | |
20 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
15 Jun 2019 | MR01 | Registration of charge 088094050003, created on 31 May 2019 | |
01 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/12/2018 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Feb 2019 | AD01 | Registered office address changed from 6th Floor, 16 Dufours Place London W1F 7SP to 6 Newman Passage London W1T 1EH on 12 February 2019 | |
05 Feb 2019 | CS01 |
Confirmation statement made on 10 December 2018 with updates
|