CHECKLIST FILMS LTD

Company Documents

DateDescription
13/07/2513 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Registered office address changed from Hay Hall Business Park, Redfern Suite, Ground Fl Redfern Road Tyseley Birmingham B11 2BE England to Tyseley Energy Park Hay Mills Birmingham B25 8DW on 2023-10-16

View Document

16/10/2316 October 2023 Notification of Nylia Jabeen Ayoub as a person with significant control on 2019-03-21

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Appointment of Mr Shaun Richard Keep as a director on 2023-02-13

View Document

08/02/238 February 2023 Registered office address changed from 6 Fordrough Yardley Birmingham B25 8DL England to Hay Hall Business Park, Redfern Suite, Ground Fl Redfern Road Tyseley Birmingham B11 2BE on 2023-02-08

View Document

25/01/2325 January 2023 Registered office address changed from 132 Ashley Street Bilston WV14 7NN England to 6 Fordrough Yardley Birmingham B25 8DL on 2023-01-25

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-06-06 with no updates

View Document

08/04/228 April 2022 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to 132 Ashley Street Bilston WV14 7NN on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/05/2121 May 2021 DISS40 (DISS40(SOAD))

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM MORGAN REACH HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9NX UNITED KINGDOM

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MISS NYLIA JABEEN AYOUB

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NYLIA AHMED

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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