- Company Overview for SWIFT FILMS LIMITED (05026958)
- Filing history for SWIFT FILMS LIMITED (05026958)
- People for SWIFT FILMS LIMITED (05026958)
- More for SWIFT FILMS LIMITED (05026958)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
13 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Park House 10 Park Street Bristol BS1 5HX on 26 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 28 November 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Richard John Nicholls on 19 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
05 Feb 2015 | AD01 | Registered office address changed from 11 Great George Street Bristol BS1 5RR to 8 Unity Street College Green Bristol Avon BS1 5HH on 5 February 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |