COVER FILM LIMITED
Status | ACTIVE |
Company No. | 07901241 |
Category | Private Limited Company |
Incorporated | 09 Jan 2012 |
Age | 12 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COVER FILM LIMITED is an active private limited company with number 07901241. It was incorporated 12 years, 5 months, 11 days ago, on 09 January 2012. The company address is C/O Eam London Ltd C/O Eam London Ltd, London, SE1 1JA, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type dormant
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: 20 Bunhill Row London EC1Y 8UE England
New address: C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-01
New address: 20 Bunhill Row London EC1Y 8UE
Old address: 99 Kenton Road Kenton, Harrow, Middlesex, HA3 0AN
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: Hannah Jane Holloway
Documents
Mortgage satisfy charge full
Date: 05 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079012410003
Documents
Mortgage satisfy charge full
Date: 05 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079012410002
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 18 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 19 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-19
Charge number: 079012410003
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2015
Action Date: 19 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079012410002
Charge creation date: 2015-03-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Mortgage satisfy charge full
Date: 20 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079012410001
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2014
Action Date: 27 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079012410001
Charge creation date: 2014-08-27
Documents
Certificate change of name company
Date: 28 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed damascus cover film LIMITED\certificate issued on 28/08/14
Documents
Capital allotment shares
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-11
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hannah Jane Holloway
Appointment date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type dormant
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jay Berk
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Some Companies
13B THE VALE,LONDON,W3 7SH
Number: | 07611291 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 08921489 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CHURCH ROAD,BRISTOL,BS49 4HH
Number: | 09893324 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FORBES PLACE,PAISLEY,PA1 1UT
Number: | SC532594 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VALENTINE & CO,52-54 CARTER LANE,EC4V 5EF
Number: | 10265893 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROSE FINANCIAL HOLDINGS LIMITED
11 BOYNE AVENUE,LONDON,NW4 2JL
Number: | 11372320 |
Status: | ACTIVE |
Category: | Private Limited Company |