Advanced company searchLink opens in new window

ICTS FILMS LTD

Company number 06289220

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 DS01 Application to strike the company off the register
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Aug 2017 PSC01 Notification of Shamim Sarif as a person with significant control on 21 June 2017
19 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 AD01 Registered office address changed from Unit 9 Princeton Mews 167-169 London Road Kingston KT2 6PT England to 151 Copse Hill Copse Hill London SW20 0SU on 22 September 2016
13 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
27 Nov 2015 AD01 Registered office address changed from Enlightenment House 151 Copse Hill London SW20 0SU to Unit 9 Princeton Mews 167-169 London Road Kingston KT2 6PT on 27 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
06 Nov 2014 MR04 Satisfaction of charge 1 in full
14 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
25 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Apr 2013 AAMD Amended accounts made up to 31 December 2012
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
13 Oct 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
12 Oct 2011 CH01 Director's details changed for Ms Hanan Kattan on 12 October 2011
12 Oct 2011 CH03 Secretary's details changed for Ms Shamim Sarif on 12 October 2011