Advanced company searchLink opens in new window

66 DAYS FILMS LIMITED

Company number NI631261

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)
17 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 May 2023 AA Micro company accounts made up to 30 June 2022
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
27 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
17 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
28 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
20 Feb 2018 TM01 Termination of appointment of Sabina Cherek as a director on 20 February 2018
08 Jan 2018 AA Micro company accounts made up to 30 June 2017
25 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 12
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
23 Nov 2015 MR01 Registration of charge NI6312610001, created on 12 November 2015
04 Nov 2015 AP01 Appointment of Sabina Cherek as a director on 1 October 2015
31 Jul 2015 AD01 Registered office address changed from The Warehouse 7 James Street South Belfast BT2 8DN Northern Ireland to 2nd Floor Callender House 58-60 Upper Arthur Street Belfast BT1 4GJ on 31 July 2015
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted