Advanced company searchLink opens in new window

FILMWORK CAPITAL LLP

Company number OC385610

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)
24 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 LLCS01 Confirmation statement made on 5 June 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 LLCS01 Confirmation statement made on 5 June 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
03 Jul 2021 LLCS01 Confirmation statement made on 5 June 2021 with no updates
13 Jun 2021 LLTM01 Termination of appointment of Montbridge Inc. as a member on 1 March 2021
13 Jun 2021 LLTM01 Termination of appointment of Dexberg Inc. as a member on 1 March 2021
13 Jun 2021 LLAP02 Appointment of Gemini Corp. as a member on 1 March 2021
13 Jun 2021 LLAP02 Appointment of Henderson Corp. as a member on 1 March 2021
13 Jun 2021 LLPSC01 Notification of Evgueni Davidovski as a person with significant control on 1 March 2021
13 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 Feb 2021 LLTM01 Termination of appointment of Convex Credit Ltd. as a member on 28 February 2021
28 Feb 2021 LLPSC07 Cessation of Convex Credit Ltd. as a person with significant control on 28 February 2021
30 Jun 2020 LLCS01 Confirmation statement made on 5 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 LLCS01 Confirmation statement made on 5 June 2019 with no updates
04 Jul 2019 LLAD01 Registered office address changed from , Unit 5, Olympia Industrial Estate Coburg Road, London, N22 6TZ, United Kingdom to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 4 July 2019
20 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
08 Jun 2018 LLCS01 Confirmation statement made on 5 June 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 LLCS01 Confirmation statement made on 5 June 2017 with no updates
04 Jul 2017 LLPSC02 Notification of Convex Credit Ltd. as a person with significant control on 5 June 2017
31 May 2017 LLAD01 Registered office address changed from , 372 Old Street, Suite 1, London, EC1V 9LT to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 31 May 2017
31 May 2017 LLAP02 Appointment of Convex Credit Ltd. as a member on 18 May 2017