YASH RAJ FILMS INTERNATIONAL LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-21 View Report
Address. New address: Unit 201, Second Floor Metroline House 118-122 College Road Harrow HA1 1BQ. Old address: Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom. Change date: 2023-08-07. 2023-08-07 View Report
Officers. Officer name: Mr Chandresh Kapadia. Appointment date: 2023-08-01. 2023-08-07 View Report
Officers. Termination date: 2023-08-01. Officer name: Aditya Chopra. 2023-08-07 View Report
Officers. Officer name: Rohit Chadha. Termination date: 2023-08-01. 2023-08-07 View Report
Officers. Officer name: Amit Chadha. Termination date: 2023-08-01. 2023-08-07 View Report
Officers. Termination date: 2023-08-01. Officer name: Amit Chadha. 2023-08-07 View Report
Persons with significant control. Psc name: Pamela Chopra. Cessation date: 2023-04-20. 2023-07-13 View Report
Officers. Officer name: Mr Chandresh Kapadia. Appointment date: 2023-06-01. 2023-06-12 View Report
Accounts. Accounts type small. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Officers. Change date: 2022-01-20. Officer name: Mr Amit Chadha. 2022-01-20 View Report
Officers. Officer name: Mr Amit Chadha. Change date: 2022-01-20. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type small. 2021-12-30 View Report
Accounts. Accounts type total exemption full. 2021-01-14 View Report
Officers. Change date: 2020-12-18. Officer name: Mr Amit Chadha. 2021-01-08 View Report
Officers. Change date: 2020-12-18. Officer name: Mr Rohit Chadha. 2021-01-08 View Report
Officers. Officer name: Mr Amit Chadha. Change date: 2020-12-18. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Officers. Officer name: Uday Chopra. Change date: 2020-12-03. 2020-12-03 View Report
Address. Old address: Vista Centre 50 Salisbury Road Hounslow TW4 6JQ. New address: Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE. Change date: 2020-06-04. 2020-06-04 View Report
Persons with significant control. Change date: 2020-01-07. Psc name: Mrs Pamela Chopra. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type total exemption full. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type total exemption full. 2018-11-27 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Officers. Change date: 2016-12-10. Officer name: Mr Amit Chadha. 2017-01-17 View Report
Officers. Officer name: Mr Amit Chadha. Change date: 2016-12-10. 2017-01-17 View Report
Officers. Change date: 2016-12-10. Officer name: Mr Rohit Chadha. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Officers. Termination date: 2014-04-01. Officer name: Sanjeev Madan Mohan Kohli. 2015-06-09 View Report
Officers. Termination date: 2014-04-01. Officer name: Pamela Chopra. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2015-01-03 View Report
Address. Change date: 2014-08-22. Old address: The Regus Building 268 Bath Road Slough Berkshire SL1 4DX. New address: Vista Centre 50 Salisbury Road Hounslow TW4 6JQ. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-01-25 View Report
Accounts. Accounts type total exemption full. 2013-09-02 View Report
Officers. Officer name: Yash Chopra. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2013-01-22 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-01-27 View Report
Officers. Officer name: Sanjeev Madan Mohan Kohli. Change date: 2010-12-12. 2011-01-27 View Report