Advanced company searchLink opens in new window

CORACLE FILMS LIMITED

Company number 05247610

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 AP03 Appointment of Mr Robert John Avery Glass as a secretary on 1 July 2021
22 Nov 2021 TM02 Termination of appointment of Melanie Glass as a secretary on 30 June 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
01 Oct 2021 PSC07 Cessation of Melanie Glass as a person with significant control on 30 June 2021
01 Oct 2021 PSC04 Change of details for Robert John Avery Glass as a person with significant control on 30 June 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 AD01 Registered office address changed from The Minster Chambers Church Street Southwell NG25 0HD England to Minster Chambers Church Street Southwell NG25 0HD on 12 October 2018
12 Oct 2018 AD01 Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom to The Minster Chambers Church Street Southwell NG25 0HD on 12 October 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
17 Mar 2017 TM01 Termination of appointment of Melanie Glass as a director on 21 February 2017
13 Mar 2017 SH08 Change of share class name or designation
08 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from Minster Chambers Church Street Southwell Notts NG25 0HD to Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 10 November 2016