Advanced company searchLink opens in new window

NUMBER 9 VFX PRODUCTION SERVICES UK LTD

Company number 11228246

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 Mar 2024 AA Accounts for a small company made up to 31 March 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
03 Jul 2023 AAMD Amended accounts for a small company made up to 31 March 2021
20 Jun 2023 AA Accounts for a small company made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Jun 2021 PSC04 Change of details for Mr Tanzeel Rehman as a person with significant control on 5 October 2020
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Dec 2020 AD01 Registered office address changed from 94 Knightsbridge Crescent Staines-upon-Thames Surrey TW18 2QR England to Bradsbury Court Unit 7, Level 5 Lyon Square Harrow HA1 2EX on 16 December 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
19 Nov 2020 AD01 Registered office address changed from 235 Hatton Road Feltham TW14 9QY United Kingdom to 94 Knightsbridge Crescent Staines-upon-Thames Surrey TW18 2QR on 19 November 2020
09 Oct 2020 CH01 Director's details changed for Mr Tanzeel Rehman on 9 October 2020
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with updates
27 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 26 February 2020
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 100
13 Apr 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
30 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-27
29 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/08/2020
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted