Advanced company searchLink opens in new window

WIFFLE FILMS LIMITED

Company number 10363938

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)
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
30 Aug 2022 MR04 Satisfaction of charge 103639380003 in full
12 May 2022 MR04 Satisfaction of charge 103639380001 in full
17 Nov 2021 AA Accounts for a small company made up to 28 February 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
08 Jul 2021 MR01 Registration of charge 103639380003, created on 22 June 2021
28 Jun 2021 MR01 Registration of charge 103639380002, created on 22 June 2021
20 Nov 2020 AA Accounts for a small company made up to 29 February 2020
18 Nov 2020 AA01 Previous accounting period shortened from 5 April 2020 to 29 February 2020
24 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
18 Dec 2019 AA Accounts for a small company made up to 5 April 2019
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
25 Mar 2019 MR01 Registration of charge 103639380001, created on 20 March 2019
07 Feb 2019 TM01 Termination of appointment of Andrea Scarso as a director on 31 December 2018
07 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
13 Nov 2018 AA Accounts for a small company made up to 5 April 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018