- Company Overview for FILMWORKZ DVW LIMITED (11526791)
- Filing history for FILMWORKZ DVW LIMITED (11526791)
- People for FILMWORKZ DVW LIMITED (11526791)
- Charges for FILMWORKZ DVW LIMITED (11526791)
- More for FILMWORKZ DVW LIMITED (11526791)
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) |
---|---|---|---|
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
23 Aug 2023 | CH01 | Director's details changed for Mr Daniel Broch on 17 August 2023 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Robert Paul Agsteribbe on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Kevin Russell Potter on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Daniel Broch on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Bliss Blakeney Morston Road Blakeney Holt NR25 7BG England to 14th Floor 33 Cavendish Square London W1G 0PW on 15 December 2022 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
28 Feb 2022 | CERTNM |
Company name changed blisstek LIMITED\certificate issued on 28/02/22
|
|
25 Jan 2022 | PSC05 | Change of details for Blisstek Holdings Limited as a person with significant control on 19 January 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
04 Aug 2021 | PSC05 | Change of details for Blisstek Holdings Limited as a person with significant control on 2 August 2021 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2020 | MR01 | Registration of charge 115267910001, created on 5 May 2020 | |
05 Mar 2020 | PSC07 | Cessation of Robert Paul Agsteribbe as a person with significant control on 11 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of Daniel Broch as a person with significant control on 11 February 2020 | |
05 Mar 2020 | PSC02 | Notification of Blisstek Holdings Limited as a person with significant control on 11 February 2020 | |
07 Jan 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 20 August 2018
|
|
28 Oct 2019 | AD01 | Registered office address changed from Bliss Morston Road Blakeney Holt NR25 7BG United Kingdom to Bliss Blakeney Morston Road Blakeney Holt NR25 7BG on 28 October 2019 | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | CH01 | Director's details changed for Mr Kevin Russell Potter on 12 August 2019 |