Advanced company searchLink opens in new window

CONSEQUENCE FILMS LTD

Company number 06308855

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)
13 May 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
22 Jul 2023 CH01 Director's details changed for Mrs Janice Elizabeth Willis on 11 July 2023
22 Jul 2023 CH03 Secretary's details changed for Bradley Watson on 11 July 2023
19 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with updates
04 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Jan 2016 AD01 Registered office address changed from 9 Pembrey Close Burton Latimer Kettering Northamptonshire NN15 5XA to C/O Janice Willis Cartref, 1 Lyteltane Road Lymington Hampshire SO41 3PL on 14 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 28
27 Jul 2015 CH03 Secretary's details changed for Bradley Watson on 1 September 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 28