Advanced company searchLink opens in new window

THE FILMKIT SOLUTION LTD

Company number 12171655

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)
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 TM01 Termination of appointment of Joelle Manih as a director on 1 December 2023
14 Jan 2024 AD01 Registered office address changed from 20 Commercial Way Abbey Road London NW10 7XF England to 5B Bishopsgate Street Birmingham B15 1DA on 14 January 2024
14 Jan 2024 PSC07 Cessation of Joelle Manih as a person with significant control on 1 December 2023
14 Jan 2024 PSC01 Notification of Masoud Pakhairzan as a person with significant control on 1 December 2023
14 Jan 2024 AP01 Appointment of Mr Masoud Pakhairzan as a director on 1 December 2023
11 Sep 2023 PSC04 Change of details for Ms Joelle Manih as a person with significant control on 30 April 2023
17 Aug 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Jun 2023 CH01 Director's details changed for Ms Joelle Manih on 21 December 2021
02 Jun 2023 AD01 Registered office address changed from Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA England to 20 Commercial Way Abbey Road London NW10 7XF on 2 June 2023
31 May 2023 TM01 Termination of appointment of Shayan Parvizi as a director on 18 May 2023
31 May 2023 TM01 Termination of appointment of Ehsan Jahan as a director on 30 April 2023
31 May 2023 PSC07 Cessation of Ehsan Jahan as a person with significant control on 30 April 2023
18 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
03 Oct 2022 AP01 Appointment of Mr Shayan Parvizi as a director on 1 April 2022
18 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
26 May 2021 AD01 Registered office address changed from Unit 24 Park Royal Metro Centre Britannia Way Park Royal London NW10 7PA United Kingdom to Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA on 26 May 2021
10 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
23 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted