Advanced company searchLink opens in new window

DELACHEROY FILMS LIMITED

Company number 03200019

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)
21 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 May 2022
28 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
16 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
17 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 4 the Green Uley Dursley Gloucestershire GL11 5SN on 17 July 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
24 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jun 2015 CH01 Director's details changed for Brian Levine on 28 May 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Feb 2015 TM01 Termination of appointment of Robert Jack Levine as a director on 31 January 2015
26 Oct 2014 CH01 Director's details changed for Brian Levine on 10 October 2014
20 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013