Advanced company searchLink opens in new window

FILMWORKZ DVW LIMITED

Company number 11526791

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)
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
23 Aug 2023 CH01 Director's details changed for Mr Daniel Broch on 17 August 2023
15 Dec 2022 CH01 Director's details changed for Mr Robert Paul Agsteribbe on 15 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Kevin Russell Potter on 15 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Daniel Broch on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from Bliss Blakeney Morston Road Blakeney Holt NR25 7BG England to 14th Floor 33 Cavendish Square London W1G 0PW on 15 December 2022
09 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
28 Feb 2022 CERTNM Company name changed blisstek LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
25 Jan 2022 PSC05 Change of details for Blisstek Holdings Limited as a person with significant control on 19 January 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
04 Aug 2021 PSC05 Change of details for Blisstek Holdings Limited as a person with significant control on 2 August 2021
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 MR01 Registration of charge 115267910001, created on 5 May 2020
05 Mar 2020 PSC07 Cessation of Robert Paul Agsteribbe as a person with significant control on 11 February 2020
05 Mar 2020 PSC07 Cessation of Daniel Broch as a person with significant control on 11 February 2020
05 Mar 2020 PSC02 Notification of Blisstek Holdings Limited as a person with significant control on 11 February 2020
07 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 100
28 Oct 2019 AD01 Registered office address changed from Bliss Morston Road Blakeney Holt NR25 7BG United Kingdom to Bliss Blakeney Morston Road Blakeney Holt NR25 7BG on 28 October 2019
17 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
06 Sep 2019 CH01 Director's details changed for Mr Kevin Russell Potter on 12 August 2019