Advanced company searchLink opens in new window

ARTISTIQUE VIBE FILMS LIMITED

Company number 10823326

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)
01 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with updates
19 Jan 2024 AD01 Registered office address changed from Suite F 1 -3 Canfield Place London NW6 3BT England to Flat 16 23 Kenyon Way Slough SL3 8ES on 19 January 2024
26 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
20 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
22 Mar 2023 AP01 Appointment of Mr Manjot Singh Bajwa as a director on 1 January 2023
22 Mar 2023 TM02 Termination of appointment of Brian Brake as a secretary on 1 January 2023
22 Mar 2023 TM01 Termination of appointment of Brian Brake as a director on 1 January 2023
15 Mar 2023 AA01 Previous accounting period shortened from 30 June 2023 to 28 February 2023
23 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
23 Jun 2022 PSC04 Change of details for Mr Manmord Singh Sidhu as a person with significant control on 1 April 2022
23 Jun 2022 PSC07 Cessation of Jigar Atul Suchak as a person with significant control on 1 April 2022
16 Jun 2022 PSC01 Notification of Manmord Singh Sidhu as a person with significant control on 1 April 2022
22 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-26
13 Apr 2021 PSC07 Cessation of Himmatkumar Shankar as a person with significant control on 13 April 2021
13 Apr 2021 PSC01 Notification of Jigar Atul Suchak as a person with significant control on 13 April 2021
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
05 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Sep 2018 PSC01 Notification of Himmatkumar Shankar as a person with significant control on 10 September 2018
12 Sep 2018 PSC07 Cessation of Yogesh Ravindra Salgarkar as a person with significant control on 10 September 2018