Advanced company searchLink opens in new window

DESI BOYZ PRODUCTIONS LIMITED

Company number 07142792

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)
03 Oct 2022 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 3 October 2022
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
05 Mar 2018 AA Micro company accounts made up to 31 May 2017
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
03 Jun 2015 AD01 Registered office address changed from 13 Manchester Square London W1U 3PP to 27-28 Eastcastle Street London W1W 8DH on 3 June 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
29 Jan 2015 MR04 Satisfaction of charge 2 in full
27 Jan 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2014 AD01 Registered office address changed from 303 Princess House 50 Eastcastle Street London W1W 8EA to 13 Manchester Square London W1U 3PP on 20 October 2014
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Sep 2013 TM01 Termination of appointment of Sukeshi Doshi as a director