Advanced company searchLink opens in new window

SQUASHED FILMS LIMITED

Company number 10184443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2025 AD01 Registered office address changed from Chapel House 296 High Street Cheltenham GL50 3HQ United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 6 January 2025
06 Jan 2025 600 Appointment of a voluntary liquidator
06 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-20
04 Jan 2025 LIQ02 Statement of affairs
04 Dec 2024 CERTNM Company name changed squashed robot films LTD\certificate issued on 04/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-04
06 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
01 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2023
08 Jun 2023 PSC04 Change of details for Ms Lisa Michelle Cullis-Beckett as a person with significant control on 7 June 2023
08 Jun 2023 CH01 Director's details changed for Ms Lisa Michelle Cullis on 7 June 2023
07 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
09 Aug 2022 AD01 Registered office address changed from 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to Chapel House 296 High Street Cheltenham GL50 3HQ on 9 August 2022
08 Aug 2022 AA Unaudited abridged accounts made up to 31 May 2022
12 Jul 2022 PSC04 Change of details for Mr Alexander George Ward Beckett as a person with significant control on 11 July 2022
11 Jul 2022 CH01 Director's details changed for Ms Lisa Michelle Cullis on 11 July 2022
11 Jul 2022 PSC04 Change of details for Mr Alexander George Ward Beckett as a person with significant control on 11 July 2022
11 Jul 2022 CH01 Director's details changed for Mr Alexander George Ward Beckett on 11 July 2022
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
07 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
12 Aug 2020 AA Unaudited abridged accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
06 Feb 2020 PSC04 Change of details for Ms Lisa Michelle Cullis as a person with significant control on 17 November 2018
08 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 May 2018