CAM BUDDHA FILMS LTD

167 Kingshurst Way Kingshurst Way, Birmingham, B37 6EA, England
StatusACTIVE
Company No.10995961
CategoryPrivate Limited Company
Incorporated04 Oct 2017
Age6 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAM BUDDHA FILMS LTD is an active private limited company with number 10995961. It was incorporated 6 years, 7 months, 11 days ago, on 04 October 2017. The company address is 167 Kingshurst Way Kingshurst Way, Birmingham, B37 6EA, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Old address: 262a Moseley Road Birmingham B12 0BX England

Change date: 2023-09-25

New address: 167 Kingshurst Way Kingshurst Way Birmingham B37 6EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: 262a Moseley Road Birmingham B12 0BX

Old address: Flat 17 College Road Handsworth Birmingham B20 2HU England

Change date: 2020-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-01

Officer name: Mr Manzoor Zhaid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: Studio 7, 123 High Street High Street Digbeth Birmingham West Midlands B12 0JU England

New address: Flat 17 College Road Handsworth Birmingham B20 2HU

Change date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Amrita Tewari

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amrita Tewari

Cessation date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lalit Bhusal

Change date: 2018-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amrita Tewari

Notification date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Miss Amrita Tewari

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Rita Nirmala Ramroochsingh

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lalit Bhusal

Termination date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rita Nirmala Ramroochsingh

Termination date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: Studio 7, 123 High Street High Street Digbeth Birmingham West Midlands B12 0JU

Old address: 1030a Coventry Road Yardley B91 2RQ United Kingdom

Change date: 2018-06-04

Documents

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C A FIELDS INTERNATIONAL LIMITED

56 DORE ROAD,SHEFFIELD,S17 3NB

Number:03401702
Status:ACTIVE
Category:Private Limited Company

IVAN GILMORE CAR SALES LIMITED

SUITE 5 ORMEAU ROAD,BELFAST,BT7 1SH

Number:NI017857
Status:ACTIVE
Category:Private Limited Company

ORH LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:08800558
Status:LIQUIDATION
Category:Private Limited Company

PURPLE WORLD LIMITED

178 YORK ROAD,HARTLEPOOL,TS26 9EA

Number:05346805
Status:ACTIVE
Category:Private Limited Company

SDI RETAILING LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09283231
Status:ACTIVE
Category:Private Limited Company
Number:CE005061
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source