Advanced company searchLink opens in new window

GNK FILMS LTD

Company number 13048846

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)
31 Jan 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Mar 2022 AD01 Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England to 34 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE on 16 March 2022
04 Nov 2021 AD01 Registered office address changed from 6-9 the Square Suite 243 Stockley Park Uxbridge Middlesex UB11 1FW England to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 4 November 2021
02 Nov 2021 CH01 Director's details changed for Mrs Sujatha Gadamsethi on 27 October 2021
02 Nov 2021 CH01 Director's details changed for Mr Navin Kumar Gadamsethi on 27 October 2021
02 Nov 2021 PSC04 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 27 October 2021
14 Oct 2021 AD01 Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 6-9 the Square Suite 243 Stockley Park Uxbridge Middlesex UB11 1FW on 14 October 2021
14 Oct 2021 PSC04 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 14 October 2021
14 Oct 2021 PSC07 Cessation of Sujatha Gadamsethi as a person with significant control on 14 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
11 Mar 2021 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Flat 7 Craigleith, 41 Grove Road Beaconsfield HP9 1PT England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 11 March 2021
03 Mar 2021 CH01 Director's details changed for Mrs Sujatha Gadamsethi on 3 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Navin Kumar Gadamsethi on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mrs Sujatha Gadamsethi as a person with significant control on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 3 March 2021
07 Jan 2021 CH01 Director's details changed for Mr Navin Kumar Gadamsethi on 7 January 2021
07 Jan 2021 PSC04 Change of details for Mr Navin Kumar Gadamsethi as a person with significant control on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 41 Flat 7 Craigleith Grove Road Beaconsfield HP9 1PT England to Flat 7 Craigleith, 41 Grove Road Beaconsfield HP9 1PT on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 50 Shaftesbury Avenue Feltham Middlesex TW14 9LP United Kingdom to 41 Flat 7 Craigleith Grove Road Beaconsfield HP9 1PT on 7 January 2021