- Company Overview for GNK FILMS LTD (13048846)
- Filing history for GNK FILMS LTD (13048846)
- People for GNK FILMS LTD (13048846)
- More for GNK FILMS LTD (13048846)
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 |