Advanced company searchLink opens in new window

FILMDUST LIMITED

Company number 05789138

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
08 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
08 Jun 2022 CH01 Director's details changed for Mr Gregory Michael White on 19 May 2022
08 Jun 2022 CH01 Director's details changed for Mrs Jennifer Anne White on 19 May 2022
08 Jun 2022 PSC04 Change of details for Mr Gregory Michael White as a person with significant control on 19 May 2022
08 Jun 2022 CH03 Secretary's details changed for Mrs Jennifer Anne White on 19 May 2022
23 May 2022 AD01 Registered office address changed from 11 Cambridge Avenue Cambridge Avenue Wilmslow Cheshire SK9 5JX England to 4 Heyrose Place Handforth Wilmslow Cheshire SK9 3GL on 23 May 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
02 Dec 2020 CH03 Secretary's details changed for Mrs Jennifer Anne White on 2 December 2020
02 Dec 2020 AP01 Appointment of Mrs Jennifer Anne White as a director on 1 December 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 PSC01 Notification of Gregory Michael White as a person with significant control on 1 June 2019
08 Aug 2019 CH01 Director's details changed for Mr Gregory Michael White on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from Unit 5-8 Southfield Ind Estate Praed Road Trafford Park Manchester M17 1SJ to 11 Cambridge Avenue Cambridge Avenue Wilmslow Cheshire SK9 5JX on 7 August 2019
07 Aug 2019 CH03 Secretary's details changed for Mrs Jennifer White on 1 June 2019
07 Aug 2019 CH01 Director's details changed for Gregory Michael White on 1 June 2019
30 Jul 2019 PSC07 Cessation of New York Associates Limited as a person with significant control on 1 June 2019
30 Jul 2019 TM01 Termination of appointment of Hugo Oliver Fitzstephen Keating as a director on 1 June 2019
30 Jul 2019 TM01 Termination of appointment of Andrew John Howe-Davies as a director on 1 June 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates