FINDER STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 01/04/251 April 2025 | Change of details for Mr Paren Suresh Chauhan as a person with significant control on 2025-03-26 |
| 01/04/251 April 2025 | Change of details for Mr Ian Andrew Lynn as a person with significant control on 2025-03-26 |
| 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 |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 18/01/2418 January 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 11/11/2211 November 2022 | Micro company accounts made up to 2022-05-31 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 11/11/2111 November 2021 | Cessation of Rebecca Louise Lynn as a person with significant control on 2021-11-01 |
| 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 |
| 11/11/2111 November 2021 | Appointment of Mr Paren Suresh Chauhan as a director on 2021-11-01 |
| 11/11/2111 November 2021 | Director's details changed for Mrs Rebecca Louise Lynn on 2021-11-11 |
| 11/11/2111 November 2021 | Director's details changed for Mrs Bineta Jagdish Chauhan on 2021-11-01 |
| 11/11/2111 November 2021 | Notification of Ian Andrew Lynn as a person with significant control on 2021-11-01 |
| 11/11/2111 November 2021 | Notification of Paren Suresh Chauhan as a person with significant control on 2021-11-01 |
| 11/11/2111 November 2021 | Cessation of Bineta Jagdish Chauhan as a person with significant control on 2021-11-01 |
| 08/11/218 November 2021 | Appointment of Mr Ian Andrew Lynn as a director on 2021-11-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/04/2114 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/1914 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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