FINDER STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/04/251 April 2025 Change of details for Mr Paren Suresh Chauhan as a person with significant control on 2025-03-26

View Document

01/04/251 April 2025 Change of details for Mr Ian Andrew Lynn as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Registered office address changed from 6 Abbotts Green Burbage Hinckley LE10 2QZ England to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-31

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

11/11/2111 November 2021 Cessation of Rebecca Louise Lynn as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY United Kingdom to 6 Abbotts Green Burbage Hinckley LE10 2QZ on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Paren Suresh Chauhan as a director on 2021-11-01

View Document

11/11/2111 November 2021 Director's details changed for Mrs Rebecca Louise Lynn on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mrs Bineta Jagdish Chauhan on 2021-11-01

View Document

11/11/2111 November 2021 Notification of Ian Andrew Lynn as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Notification of Paren Suresh Chauhan as a person with significant control on 2021-11-01

View Document

11/11/2111 November 2021 Cessation of Bineta Jagdish Chauhan as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Ian Andrew Lynn as a director on 2021-11-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/1914 May 2019 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