NUMIDIA FILMS LIMITED

SC369673
SUMMIT HOUSE MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD

Documents

Documents
Date Category Description Pages
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 7 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
13 Mar 2019 accounts Amended Accounts 5 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Amended Accounts 5 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 accounts Annual Accounts 5 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 officers Change of particulars for director (Dr Saleyha Ahsan) 2 Buy now
31 Dec 2014 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
25 Apr 2014 accounts Annual Accounts 4 Buy now
25 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
26 Jul 2013 officers Change of particulars for director (Saleyha Ahsan) 2 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Tm Company Services Limited) 1 Buy now
26 Mar 2013 officers Appointment of corporate secretary (Tm Company Services Limited) 2 Buy now
09 Jan 2013 annual-return Annual Return 3 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 accounts Annual Accounts 2 Buy now
13 Jun 2012 annual-return Annual Return 3 Buy now
22 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
17 Dec 2010 officers Termination of appointment of director (Reynard Nominees Limited) 1 Buy now
17 Dec 2010 officers Termination of appointment of director (Malcolm Holmes) 1 Buy now
17 Dec 2010 officers Termination of appointment of secretary (Tm Company Services Limited) 1 Buy now
29 Nov 2010 officers Appointment of director (Saleyha Ahsan) 3 Buy now
26 Apr 2010 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2010 resolution Resolution 2 Buy now
04 Dec 2009 incorporation Incorporation Company 18 Buy now