THE FILMERS VIDEO PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
06/02/256 February 2025 | Director's details changed for Mr Pantelis Hapeshis on 2025-02-06 |
06/02/256 February 2025 | Change of details for Mr Pantelis Hapeshis as a person with significant control on 2025-02-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
05/03/245 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
16/10/2316 October 2023 | Change of details for Mr Pantelis Hapeshis as a person with significant control on 2023-10-16 |
16/10/2316 October 2023 | Director's details changed for Mr Pantelis Hapeshis on 2023-10-16 |
17/07/2317 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
15/11/2115 November 2021 | Registered office address changed from 78 Queens Road Watford WD17 2LA England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2021-11-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
19/01/2119 January 2021 | FIRST GAZETTE |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM FLAT 5 SOMERSET COURT, THAMESDALE LONDON COLNEY ST. ALBANS AL2 1TP UNITED KINGDOM |
07/11/197 November 2019 | COMPANY NAME CHANGED PANTELIS HAPESHIS LTD CERTIFICATE ISSUED ON 07/11/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
02/10/172 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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