- Company Overview for KATIE WEILAND FILM EDITING LTD. (09159742)
- Filing history for KATIE WEILAND FILM EDITING LTD. (09159742)
- People for KATIE WEILAND FILM EDITING LTD. (09159742)
- More for KATIE WEILAND FILM EDITING LTD. (09159742)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Ms Katie Louise Weiland on 26 September 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Flat 2 4 st John's Road Sevenoaks TN13 3LW United Kingdom to 1 Forge Cottage Ide Hill Road Bough Beech Edenbridge TN8 7PG on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Ms Katie Louise Weiland as a person with significant control on 26 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
16 Jul 2019 | PSC04 | Change of details for Ms Katie Louise Weiland as a person with significant control on 8 June 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Ms Katie Louise Weiland on 8 June 2019 | |
15 Jul 2019 | CH03 | Secretary's details changed for Christopher West on 8 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 226 Southstand Apartments Highbury Stadium Square London N5 1FD to Flat 2 4 st John's Road Sevenoaks TN13 3LW on 25 June 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
06 Apr 2016 | AP03 | Appointment of Christopher West as a secretary on 31 March 2016 |