FAT KRAKEN STUDIOS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Mr Brett Lewis as a person with significant control on 2023-07-01

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/11/236 November 2023 Cessation of Martin William Akehurst as a person with significant control on 2023-07-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Termination of appointment of Martin William Akehurst as a director on 2023-07-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

21/08/2021 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 CESSATION OF RYAN BUCK AS A PSC

View Document

01/05/191 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM AKEHURST / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LEWIS / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR BRETT LEWIS / 13/02/2019

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN BUCK

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN AKEHURST

View Document

28/09/1828 September 2018 CESSATION OF MATT GLANVILLE AS A PSC

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATT GLANVILLE

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM GROUND FLOOR UNIT 12 KESTRAL HOUSE LOWER BRUNSWICK LEEDS WEST YORKSHIRE LS2 7PU ENGLAND

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 49 BURLEY HILL TRADING ESTATE LEEDS WEST YORKSHIRE LS4 2PU UNITED KINGDOM

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 30 CORDLE MARSH ROAD BEWDLEY DY12 1EJ UNITED KINGDOM

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MARTIN WILLIAM AKEHURST

View Document

08/11/168 November 2016 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