THE FILMKIT SOLUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Termination of appointment of Joelle Manih as a director on 2023-12-01

View Document

14/01/2414 January 2024 Cessation of Joelle Manih as a person with significant control on 2023-12-01

View Document

14/01/2414 January 2024 Appointment of Mr Masoud Pakhairzan as a director on 2023-12-01

View Document

14/01/2414 January 2024 Notification of Masoud Pakhairzan as a person with significant control on 2023-12-01

View Document

14/01/2414 January 2024 Registered office address changed from 20 Commercial Way Abbey Road London NW10 7XF England to 5B Bishopsgate Street Birmingham B15 1DA on 2024-01-14

View Document

11/09/2311 September 2023 Change of details for Ms Joelle Manih as a person with significant control on 2023-04-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Director's details changed for Ms Joelle Manih on 2021-12-21

View Document

02/06/232 June 2023 Registered office address changed from Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA England to 20 Commercial Way Abbey Road London NW10 7XF on 2023-06-02

View Document

31/05/2331 May 2023 Cessation of Ehsan Jahan as a person with significant control on 2023-04-30

View Document

31/05/2331 May 2023 Termination of appointment of Shayan Parvizi as a director on 2023-05-18

View Document

31/05/2331 May 2023 Termination of appointment of Ehsan Jahan as a director on 2023-04-30

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Shayan Parvizi as a director on 2022-04-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts


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