FORTH 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 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/05/2110 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE ENGLAND

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN ROGERS / 07/08/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN ROGERS / 07/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN ROGERS / 19/05/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN ROGERS / 19/05/2017

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE ITALIAN BUILDING 41 DOCKHEAD LONDON SE1 2BS ENGLAND

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 6 HERMITAGE ROAD ST JOHNS WOKING SURREY GU21 8TB

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

24/11/1424 November 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 15 CUNLIFFE ROAD STONELEIGH EPSOM SURREY KT19 0RJ ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN ROGERS / 02/08/2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 17 LANGLEY WAY HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9DB UNITED KINGDOM

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 25 CONEYGEAR ROAD HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1QN ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED DARREN ROGERS LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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