- Company Overview for FILMBAZAR LIMITED (09543421)
- Filing history for FILMBAZAR LIMITED (09543421)
- People for FILMBAZAR LIMITED (09543421)
- More for FILMBAZAR LIMITED (09543421)
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) |
---|---|---|---|
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
20 Sep 2019 | AD01 | Registered office address changed from Suite 140, Westlink House, 981 Great West Road Brentford TW8 9DN England to Suite F 1-3 Canfield Place London NW6 3BT on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Harsh Kedia as a director on 20 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of John Henry Peter Upton as a director on 20 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Brian Brake as a director on 20 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr John Henry Peter Upton as a director on 16 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
11 Apr 2019 | AD01 | Registered office address changed from Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN to Suite 140, Westlink House, 981 Great West Road Brentford TW8 9DN on 11 April 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Harsh Kedia as a person with significant control on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Harsh Kedia on 27 March 2019 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
17 May 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 October 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | AD01 | Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN on 17 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | AP01 | Appointment of Mr Harsh Kedia as a director on 15 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 15 April 2015 | |
15 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-15
|