SQUINT FILMS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Cessation of Edward Owen Talfan Davies as a person with significant control on 2022-09-29

View Document

19/12/2219 December 2022 Notification of Sarah Rhiannon Talfan-Davies as a person with significant control on 2022-09-29

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-09-29 with updates

View Document

19/12/2219 December 2022 Director's details changed for Mr Edward Owen Talfan Davies on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD OWEN TALFAN DAVIES / 01/06/2019

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS SARAH RHIANNON TALFAN DAVIES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 2 DERI ROAD PENYLAN CARDIFF CF23 5AJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW VAUGHAN TALFAN DAVIES / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OWEN TALFAN DAVIES / 19/02/2010

View Document

05/09/095 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/01/03; NO CHANGE OF MEMBERS; AMEND

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/01/02; NO CHANGE OF MEMBERS; AMEND

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0523 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 9 EYRE STREET SPLOTT CARDIFF CF24 2JR

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 1-2 MOUNT STUART SQUARE CARDIFF SOUTH GLAMORGAN CF10 5EE

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 58 PEN Y PEEL ROAD CARDIFF SOUTH GLAMORGAN CF5 1QY

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 15 THE PARADE WHITCHURCH CARDIFF CF4 2EF

View Document

25/02/9925 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

19/02/9819 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED FILBUK 486 LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

26/01/9826 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company