Advanced company searchLink opens in new window

FILMBAZAR LIMITED

Company number 09543421

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)