ORIGIN UNKNOWN FILMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-05-29 |
29/07/2529 July 2025 New | Micro company accounts made up to 2023-05-29 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
29/05/2429 May 2024 | Current accounting period shortened from 2023-05-30 to 2023-05-29 |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Current accounting period shortened from 2022-05-31 to 2022-05-30 |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
04/08/214 August 2021 | Satisfaction of charge 094860120001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
28/08/2028 August 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIERNAN MORALL RYAN / 26/03/2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
21/08/1821 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | 12/03/18 STATEMENT OF CAPITAL GBP 2.00 |
23/08/1723 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094860120002 |
13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094860120001 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
11/01/1711 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
19/08/1619 August 2016 | COMPANY NAME CHANGED PGP ORIGIN UNKNOWN LIMITED CERTIFICATE ISSUED ON 19/08/16 |
24/05/1624 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH UNITED KINGDOM |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR ANIS SHLEWET |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR JAMES TIENAN MORALL RYAN |
14/07/1514 July 2015 | SECRETARY APPOINTED MR JOHN RODDISON |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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