CONSEQUENCE FILMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
13/05/2413 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/07/2322 July 2023 | Director's details changed for Mrs Janice Elizabeth Willis on 2023-07-11 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-11 with updates |
22/07/2322 July 2023 | Secretary's details changed for Bradley Watson on 2023-07-11 |
19/06/2319 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
24/07/1624 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 9 PEMBREY CLOSE BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5XA |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / BRADLEY WATSON / 01/09/2014 |
27/07/1527 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 50 NINE ARCHES WAY THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4FD UNITED KINGDOM |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH DE LA MARE / 11/11/2011 |
07/09/127 September 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH DE LA MARE / 01/06/2012 |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 16 RODING WAY WICKFORD ESSEX SS12 9BB |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
29/09/1029 September 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
11/01/1011 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
02/10/092 October 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
03/04/093 April 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
10/09/0810 September 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | LOCATION OF REGISTER OF MEMBERS |
10/08/0710 August 2007 | DIRECTOR RESIGNED |
10/08/0710 August 2007 | SECRETARY RESIGNED |
10/08/0710 August 2007 | NEW DIRECTOR APPOINTED |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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