CLAYSPACE STUDIOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

05/06/255 June 2025 Termination of appointment of Violet Kathleen Shaw as a director on 2025-06-04

View Document

05/06/255 June 2025 Cessation of Violet Kathleen Shaw as a person with significant control on 2025-06-04

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

07/10/247 October 2024 Satisfaction of charge 096378860001 in full

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/06/2416 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

22/03/2322 March 2023 Notification of Violet Kathleen Shaw as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mrs Violet Kathleen Shaw as a director on 2022-11-01

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

26/01/1826 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 35 HIGH STREET MARGATE KENT CT9 1DX ENGLAND

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/07/1717 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PARSONS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET MARY MCVEY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN PARSONS

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

04/07/164 July 2016 15/06/16 NO MEMBER LIST

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 61 NORTHDOWN ROAD MARGATE KENT CT9 2RJ UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN PARSONS / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY MCVEY / 25/08/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 58 VICTORIA ROAD MARGATE KENT CT9 1NA ENGLAND

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN PARSONS / 25/08/2015

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096378860001

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company