SWIMFLY FILMS LIMITED - SANDHURST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Accounts. Accounts type dormant. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Accounts. Accounts type dormant. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Address. New address: 4 Green Lane Sandhurst GU47 9AG. Change date: 2021-09-17. Old address: Manor House 1 the Crescent Leatherhead KT22 8DY England. 2021-09-17 View Report
Accounts. Accounts type dormant. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-10-02 View Report
Accounts. Accounts type dormant. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type dormant. 2019-03-13 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Accounts. Accounts type dormant. 2017-10-09 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report
Accounts. Accounts type dormant. 2016-10-19 View Report
Address. Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH. Change date: 2016-10-05. New address: Manor House 1 the Crescent Leatherhead KT22 8DY. 2016-10-05 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type dormant. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type dormant. 2014-12-01 View Report
Address. Old address: Davies Gimber Brown Llp Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD. New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH. Change date: 2014-11-25. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Officers. Officer name: Mr Kok Yau Khong. Change date: 2014-09-29. 2014-10-09 View Report
Accounts. Accounts type dormant. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Officers. Change date: 2012-09-29. Officer name: Mr Kok Yau Khong. 2012-10-02 View Report
Accounts. Accounts type dormant. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Officers. Officer name: Mr Kok Yau Khong. 2010-10-04 View Report
Officers. Officer name: Andrew Davis. 2010-10-04 View Report
Address. Old address: 41 Chalton Street London Greater London NW1 1JD United Kingdom. Change date: 2010-09-29. 2010-09-29 View Report
Incorporation. Incorporation company. 2010-09-29 View Report