Advanced company searchLink opens in new window

DESI SHERLOCK FILMS LTD

Company number 12127633

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)
27 Feb 2024 TM01 Termination of appointment of Mohan Chelladurai as a director on 27 February 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 23-24 Greek Street London W1D 4DZ England to Jolyon House (Suite 369) Amberley Way Hounslow TW4 6BH on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr Mohan Chelladurai as a director on 27 February 2024
27 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
05 Apr 2023 AA Micro company accounts made up to 31 July 2022
05 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
02 Feb 2022 TM02 Termination of appointment of Balasubramanian Seetharaman as a secretary on 25 January 2022
02 Feb 2022 TM01 Termination of appointment of Balasubramanian Seetharaman as a director on 25 January 2022
02 Feb 2022 PSC01 Notification of Vaishalli Paatil as a person with significant control on 25 January 2022
02 Feb 2022 PSC07 Cessation of Balasubramanian Seetharaman as a person with significant control on 25 January 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
31 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
31 Aug 2021 CH01 Director's details changed for Ms Vaishali Paatil on 31 August 2021
27 Jul 2021 CH01 Director's details changed for Ms Vaishali Paatil on 26 July 2021
17 Jun 2021 AD01 Registered office address changed from 118-120 Wardour Street London W1F 0TU England to 23-24 Greek Street London W1D 4DZ on 17 June 2021
08 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Jan 2021 CH01 Director's details changed for Ms Vaishali Karanjkar on 28 October 2020
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
24 Aug 2020 AD01 Registered office address changed from 198 Limes Avenue Chigwell Essex IG7 5LT United Kingdom to 118-120 Wardour Street London W1F 0TU on 24 August 2020
18 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
24 Jun 2020 AP01 Appointment of Ms Vaishali Karanjkar as a director on 19 June 2020
14 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
29 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-29
  • GBP 100