Advanced company searchLink opens in new window

ANDSOME FILMS LIMITED

Company number 05729288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 PSC04 Change of details for Ms Sonja Phillips as a person with significant control on 15 March 2024
26 Mar 2024 CH01 Director's details changed for Ms Sonja Phillips on 15 March 2024
26 Mar 2024 AD01 Registered office address changed from Flat 14 5 Canalside Square London N1 7FJ to 5 Workhouse Yard, Chapel Hill, Wootton Woodstock Oxfordshire OX20 1DT on 26 March 2024
15 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 TM02 Termination of appointment of Milly Philippides as a secretary on 11 September 2015
20 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AD01 Registered office address changed from 13 Packington Square London N1 7UA to Flat 14 5 Canalside Square London N1 7FJ on 5 August 2014