- Company Overview for TEARAWAY FILMS LTD (09985489)
- Filing history for TEARAWAY FILMS LTD (09985489)
- People for TEARAWAY FILMS LTD (09985489)
- More for TEARAWAY FILMS LTD (09985489)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
12 Apr 2024 | PSC01 | Notification of John Leslie Palfery-Smith as a person with significant control on 24 April 2023 | |
12 Apr 2024 | PSC01 | Notification of Nigel Patrick Dobson as a person with significant control on 1 December 2022 | |
12 Apr 2024 | PSC01 | Notification of Michael Robert Chamberlain as a person with significant control on 12 November 2020 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
02 May 2023 | PSC07 | Cessation of Michael Robert Chamberlain as a person with significant control on 24 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
24 Apr 2023 | AP01 | Appointment of John Leslie Palfery-Smith as a director on 11 April 2023 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
01 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Nov 2021 | PSC04 | Change of details for Mr Michael Robert Chamberlain as a person with significant control on 4 April 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
08 Jan 2021 | AP01 | Appointment of Nigel Patrick Dobson as a director on 1 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Paul David Brown on 12 November 2020 | |
12 Nov 2020 | PSC01 | Notification of Michael Robert Chamberlain as a person with significant control on 12 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Susan Terry as a person with significant control on 12 November 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from , St Matthews Church Buildings 85 Wenlock Street, Luton, Bedfordshire, LU2 0NN to 63 Wardown Crescent Luton Bedfordshire LU2 7JT on 29 September 2020 | |
19 May 2020 | AP01 | Appointment of Mr Michael Robert Chamberlain as a director on 6 May 2020 |