CHECKLIST FILMS LTD
Company Documents
| Date | Description |
|---|---|
| 13/07/2513 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-03-31 |
| 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 |
| 16/10/2316 October 2023 | Notification of Nylia Jabeen Ayoub as a person with significant control on 2019-03-21 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Appointment of Mr Shaun Richard Keep as a director on 2023-02-13 |
| 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 |
| 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 |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-06-06 with no updates |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 21/05/2121 May 2021 | DISS40 (DISS40(SOAD)) |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
| 18/05/2118 May 2021 | FIRST GAZETTE |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 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 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
| 01/04/191 April 2019 | DIRECTOR APPOINTED MISS NYLIA JABEEN AYOUB |
| 01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR NYLIA AHMED |
| 21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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