- Company Overview for STEELY EYED FILMS LIMITED (07101727)
- Filing history for STEELY EYED FILMS LIMITED (07101727)
- People for STEELY EYED FILMS LIMITED (07101727)
- More for STEELY EYED FILMS LIMITED (07101727)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
29 Dec 2020 | AD01 | Registered office address changed from C/O Mpl 54 Clarendon Road Watford WD17 1DU England to C/O Mpl, Iveco House Station Road Watford WD17 1ET on 29 December 2020 | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jan 2018 | PSC01 | Notification of Timothy Macready as a person with significant control on 6 April 2016 | |
23 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
14 Dec 2017 | TM01 | Termination of appointment of Edward Arthur James Mason as a director on 11 December 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2017 | AD01 | Registered office address changed from C/O John Plaskett 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 30 September 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |