Total Documents | 78 |
---|
Total Pages | 224 |
---|
27 September 2023 | Confirmation statement made on 9 September 2023 with no updates |
---|---|
24 May 2023 | Director's details changed for Mrs Alexandra Nancy Emily Gris on 24 May 2023 |
24 May 2023 | Director's details changed for Mr Mauricio Fernando Gris Burke on 24 May 2023 |
24 May 2023 | Registered office address changed from 2 Third Drove Little Downham Ely Cambridgeshire CB6 2UE England to 50 Chapel Park Road St. Leonards-on-Sea East Sussex TN37 6JB on 24 May 2023 |
24 May 2023 | Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 24 May 2023 |
24 May 2023 | Change of details for Mrs Alexandra Nancy Emily Gris as a person with significant control on 24 May 2023 |
24 May 2023 | Registered office address changed from 50 Chapel Park Road St. Leonards-on-Sea East Sussex TN37 6JB England to 50 Chapel Park Road St. Leonards-on-Sea East Sussex TN37 6JB on 24 May 2023 |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 |
24 November 2022 | Director's details changed for Mrs Alexandra Nancy Emily Gris on 24 November 2022 |
24 November 2022 | Registered office address changed from Unit Three Motorworks Frome Somerset BA11 1HS England to 2 Third Drove Little Downham Ely Cambridgeshire CB6 2UE on 24 November 2022 |
24 November 2022 | Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 24 November 2022 |
24 November 2022 | Change of details for Mrs Alexandra Nancy Emily Gris as a person with significant control on 24 November 2022 |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates |
26 January 2022 | Director's details changed for Mr Mauricio Fernando Gris Burke on 24 January 2022 |
26 January 2022 | Change of details for Mrs Alexandra Nancy Emily Gris as a person with significant control on 24 January 2022 |
26 January 2022 | Registered office address changed from 42 Ickwell Road Northill Biggleswade Beds SG18 9AB England to Unit Three Motorworks Frome Somerset BA11 1HS on 26 January 2022 |
26 January 2022 | Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 24 January 2022 |
26 January 2022 | Director's details changed for Mrs Alexandra Nancy Emily Gris on 24 January 2022 |
15 December 2021 | Micro company accounts made up to 30 September 2021 |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates |
12 November 2020 | Micro company accounts made up to 30 September 2020 |
14 September 2020 | Confirmation statement made on 9 September 2020 with updates |
29 July 2020 | Director's details changed for Alexandra Gris on 29 July 2020 |
29 July 2020 | Change of details for Alexandra Gris as a person with significant control on 29 July 2020 |
29 July 2020 | Change of details for Mr Mauricio Fernando Gris Burke as a person with significant control on 29 July 2020 |
29 July 2020 | Director's details changed for Mr Mauricio Fernando Gris Burke on 29 July 2020 |
10 June 2020 | Change of details for Alexandra Farquharson as a person with significant control on 20 January 2020 |
10 June 2020 | Director's details changed for Alexandra Farquharson on 1 June 2020 |
10 June 2020 | Change of details for Alexandra Gris as a person with significant control on 1 June 2020 |
10 June 2020 | Director's details changed for Mr Mauricio Fernando Gris Burke on 1 June 2020 |
12 May 2020 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 42 Ickwell Road Northill Biggleswade Beds SG18 9AB on 12 May 2020 |
9 January 2020 | Micro company accounts made up to 30 September 2019 |
26 September 2019 | Confirmation statement made on 9 September 2019 with updates |
30 June 2019 | Micro company accounts made up to 30 September 2018 |
24 April 2019 | Director's details changed for Mr Mauricio Fernando Gris on 14 April 2019 |
16 April 2019 | Termination of appointment of Fernando Mauricio Gris as a director on 15 April 2019 |
16 April 2019 | Change of details for Mr Mauricio Fernando Gris as a person with significant control on 15 April 2019 |
18 March 2019 | Change of details for Mr Mauricio Fernando Gris as a person with significant control on 10 September 2018 |
18 March 2019 | Notification of Alexandra Farquharson as a person with significant control on 10 September 2018 |
18 March 2019 | Statement of capital following an allotment of shares on 10 September 2018
|
27 September 2018 | Confirmation statement made on 9 September 2018 with no updates |
28 June 2018 | Micro company accounts made up to 30 September 2017 |
7 November 2017 | Appointment of Alexandra Farquharson as a director on 6 November 2017 |
7 November 2017 | Appointment of Alexandra Farquharson as a director on 6 November 2017 |
3 November 2017 | Director's details changed for Mr Mauricio Fernando Gris on 3 November 2017 |
3 November 2017 | Change of details for Mr Mauricio Fernando Gris as a person with significant control on 31 October 2017 |
3 November 2017 | Change of details for Mr Mauricio Fernando Gris as a person with significant control on 31 October 2017 |
3 November 2017 | Director's details changed for Mr Mauricio Fernando Gris on 3 November 2017 |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates |
18 September 2017 | Confirmation statement made on 9 September 2017 with updates |
28 June 2017 | Amended total exemption small company accounts made up to 30 September 2016 |
28 June 2017 | Amended total exemption small company accounts made up to 30 September 2016 |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
14 October 2016 | Confirmation statement made on 9 September 2016 with updates |
14 October 2016 | Confirmation statement made on 9 September 2016 with updates |
16 June 2016 | Director's details changed for Mr Mauricio Fernando Gris on 16 June 2016 |
16 June 2016 | Director's details changed for Mr Mauricio Fernando Gris on 16 June 2016 |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 October 2015 | Director's details changed for Mr Mauricio Fernando Gris on 29 October 2015 |
29 October 2015 | Director's details changed for Mr Fernando Mauricio Gris on 29 October 2015 |
29 October 2015 | Termination of appointment of Mary Agnes Gris Burke as a secretary on 29 October 2015 |
29 October 2015 | Registered office address changed from 45a Duntshill Road Earlsfield London SW18 4QN to 75 Kenton Street London WC1N 1NN on 29 October 2015 |
29 October 2015 | Termination of appointment of Mary Agnes Gris Burke as a secretary on 29 October 2015 |
29 October 2015 | Director's details changed for Mr Mauricio Fernando Gris on 29 October 2015 |
29 October 2015 | Director's details changed for Mr Fernando Mauricio Gris on 29 October 2015 |
29 October 2015 | Registered office address changed from 45a Duntshill Road Earlsfield London SW18 4QN to 75 Kenton Street London WC1N 1NN on 29 October 2015 |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 45a Duntshill Road Earlsfield London SW18 4QN on 3 February 2015 |
3 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 45a Duntshill Road Earlsfield London SW18 4QN on 3 February 2015 |
3 February 2015 | Company name changed afghanfilm LTD\certificate issued on 03/02/15
|
3 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 45a Duntshill Road Earlsfield London SW18 4QN on 3 February 2015 |
3 February 2015 | Company name changed afghanfilm LTD\certificate issued on 03/02/15
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|