Advanced company searchLink opens in new window

INFERNO FILMS LIMITED

Company number 09521571

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)
12 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Apr 2023 AD01 Registered office address changed from Ysgoldy Gynt Llanhennock Newport South Wales NP18 1LT United Kingdom to 108 Woodland Road London SE19 1PA on 21 April 2023
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
10 Jul 2020 AA Micro company accounts made up to 30 April 2020
18 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
04 Feb 2020 CH03 Secretary's details changed for Mr Michael Edward Riley on 4 February 2020
03 Feb 2020 AP03 Appointment of Mr Michael Edward Riley as a secretary on 3 February 2020
04 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
15 Oct 2019 AD01 Registered office address changed from The Orchard Vinegar Hill Undy Caldicot NP26 3EJ Wales to Ysgoldy Gynt Llanhennock Newport South Wales NP18 1LT on 15 October 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1.45
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jul 2018 AD01 Registered office address changed from 108 Woodland Road London SE19 1PA United Kingdom to The Orchard Vinegar Hill Undy Caldicot NP26 3EJ on 2 July 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Jun 2016 TM01 Termination of appointment of Robert Ian Butler as a director on 16 May 2016
14 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000.0999
07 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100,000.1