FILMCHAIN GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-11-28 with updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Change of details for Maria Cornelia Tanjala as a person with significant control on 2024-12-18

View Document

07/01/257 January 2025 Director's details changed for Miss Maria Cornelia Tanjala on 2024-12-18

View Document

22/08/2422 August 2024 Director's details changed for Miss Maria Cornelia Tanjala on 2024-02-01

View Document

22/08/2422 August 2024 Change of details for Maria Cornelia Tanjala as a person with significant control on 2024-02-01

View Document

28/06/2428 June 2024 Satisfaction of charge 092310670002 in full

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

22/03/2422 March 2024 Change of details for Miss Irina Daniela Albita as a person with significant control on 2024-03-10

View Document

22/03/2422 March 2024 Director's details changed for Miss Irina Daniela Albita on 2024-03-10

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-05-12

View Document

03/03/233 March 2023 Director's details changed for Miss Irina Daniela Albita on 2023-03-01

View Document

03/03/233 March 2023 Change of details for Maria Cornelia Tanjala as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Change of details for Miss Irina Daniela Albita as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Miss Maria Cornelia Tanjala on 2023-03-01

View Document

15/12/2215 December 2022 All of the property or undertaking has been released from charge 092310670002

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2130 November 2021 Change of details for Maria Tanjala as a person with significant control on 2016-04-06

View Document

02/11/212 November 2021 Registration of charge 092310670002, created on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/07/2121 July 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-04

View Document

21/07/2121 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-03

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092310670001

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

01/07/201 July 2020 ADOPT ARTICLES 03/04/2020

View Document

01/07/201 July 2020 Statement of capital following an allotment of shares on 2020-04-03

View Document

01/07/201 July 2020 13/05/20 STATEMENT OF CAPITAL GBP 135.04

View Document

01/07/201 July 2020 03/04/20 STATEMENT OF CAPITAL GBP 123.82

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 06/05/20 STATEMENT OF CAPITAL GBP 132.23

View Document

01/07/201 July 2020 03/04/20 STATEMENT OF CAPITAL GBP 127.92

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 Statement of capital following an allotment of shares on 2019-11-04

View Document

04/01/204 January 2020 04/11/19 STATEMENT OF CAPITAL GBP 119.11

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 3RD FLOOR 86-90 PAUL STREET LONDON 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM KEETON'S AND COLLETT (3SPACE) KEETONS ROAD LONDON SE16 4EE ENGLAND

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092310670001

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA TANJALA / 04/07/2018

View Document

26/06/1826 June 2018 03/04/18 STATEMENT OF CAPITAL GBP 118.56

View Document

26/06/1826 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 118.70

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 31A CORSHAM STREET LONDON N1 6DR

View Document

09/02/179 February 2017 23/11/16 STATEMENT OF CAPITAL GBP 232.98

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRINA DANIELA ALBITA / 01/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 114.76

View Document

06/06/166 June 2016 SUB-DIVISION 03/04/16

View Document

06/06/166 June 2016 03/04/16 STATEMENT OF CAPITAL GBP 107.71

View Document

06/06/166 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 113.52

View Document

01/06/161 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRINA DANIELA ALBITA / 20/09/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 31A CORSHAM STREET CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 125 KING HENRY'S ROAD FLAT 4 LONDON NW3 3RB ENGLAND

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company