- Company Overview for FILMWORKZ HOLDINGS LIMITED (12372166)
- Filing history for FILMWORKZ HOLDINGS LIMITED (12372166)
- People for FILMWORKZ HOLDINGS LIMITED (12372166)
- More for FILMWORKZ HOLDINGS LIMITED (12372166)
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) |
---|---|---|---|
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Aug 2022 | CH01 | Director's details changed for Kevin Russell Potter on 17 August 2022 | |
19 Jan 2022 | CERTNM |
Company name changed blisstek holdings LIMITED\certificate issued on 19/01/22
|
|
23 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 4 August 2021 | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | SH02 | Sub-division of shares on 8 May 2021 | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | SH02 | Sub-division of shares on 10 March 2020 | |
05 Mar 2020 | PSC04 | Change of details for Mr Daniel Broch as a person with significant control on 11 February 2020 | |
05 Mar 2020 | PSC01 | Notification of Robert Paul Agsteribbe as a person with significant control on 11 February 2020 | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
19 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-19
|