Advanced company searchLink opens in new window

BLUE OSPREY FILMS LIMITED

Company number 12033736

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)
25 Apr 2024 CH01 Director's details changed for Mr Salman Idrees on 25 April 2024
25 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
25 Apr 2024 AD01 Registered office address changed from 25 Keith Road Hayes UB3 4HW England to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 25 April 2024
27 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
02 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Apr 2022 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 25 Keith Road Hayes UB3 4HW on 6 April 2022
18 Mar 2022 AD01 Registered office address changed from Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 18 March 2022
02 Nov 2021 AD01 Registered office address changed from 25 Keith Road Hayes UB3 4HW England to Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2 November 2021
07 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC01 Notification of Salman Idrees as a person with significant control on 3 June 2020
03 Jun 2020 PSC07 Cessation of Mohit Lumbhani as a person with significant control on 3 June 2020
03 Jun 2020 TM01 Termination of appointment of Mohit Lumbhani as a director on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Salman Idrees as a director on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from 5 Roberts Road Roberts Road Leicester LE4 5HG England to 25 Keith Road Hayes UB3 4HW on 3 June 2020
25 Nov 2019 AD01 Registered office address changed from 391 London Road Leicester Leicestershire LE2 3JU United Kingdom to 5 Roberts Road Roberts Road Leicester LE4 5HG on 25 November 2019
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/08/2020 under section 1088 of the Companies Act 2006