Advanced company searchLink opens in new window

FILMCHAIN GROUP LTD

Company number 09231067

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)
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 182.16
16 Apr 2024 MA Memorandum and Articles of Association
16 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights do not apply to any allotments 26/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 CH01 Director's details changed for Miss Irina Daniela Albita on 10 March 2024
22 Mar 2024 PSC04 Change of details for Miss Irina Daniela Albita as a person with significant control on 10 March 2024
01 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 May 2023 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 12 May 2023
03 Mar 2023 CH01 Director's details changed for Miss Maria Cornelia Tanjala on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Miss Irina Daniela Albita on 1 March 2023
03 Mar 2023 PSC04 Change of details for Maria Cornelia Tanjala as a person with significant control on 1 March 2023
03 Mar 2023 PSC04 Change of details for Miss Irina Daniela Albita as a person with significant control on 1 March 2023
15 Dec 2022 MR05 All of the property or undertaking has been released from charge 092310670002
13 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
30 Nov 2021 PSC04 Change of details for Maria Tanjala as a person with significant control on 6 April 2016
02 Nov 2021 MR01 Registration of charge 092310670002, created on 1 November 2021
05 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
21 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2020
  • GBP 123.82
21 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2019
  • GBP 119.11
06 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04