IDENTITY STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Change of details for Miss Maxine Dawn Howe as a person with significant control on 2018-12-14

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2020-04-01

View Document

08/10/218 October 2021 Notification of Mark Hudson as a person with significant control on 2020-04-01

View Document

08/10/218 October 2021 Notification of Kelvin Sprague as a person with significant control on 2018-12-14

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

08/10/218 October 2021 Director's details changed for Miss Maxine Dawn Howe on 2018-12-14

View Document

08/10/218 October 2021 Director's details changed for Mr Kelvin Sprague on 2018-12-14

View Document

08/10/218 October 2021 Cessation of Kelvin Sprague as a person with significant control on 2018-12-14

View Document

08/10/218 October 2021 Director's details changed for Mr Kelvin Sprague on 2018-12-14

View Document

28/06/2128 June 2021 Secretary's details changed for Maxine Howe on 2018-12-14

View Document

28/06/2128 June 2021 Change of details for Miss Maxine Dawn Howe as a person with significant control on 2018-12-14

View Document

28/06/2128 June 2021 Change of details for Mr Kelvin Sprague as a person with significant control on 2018-12-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 1A PORTLAND STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EZ

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN SPRAGUE

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 01/03/14 STATEMENT OF CAPITAL GBP 3

View Document

24/10/1424 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 DIRECTOR APPOINTED MR MARK FOLEY HUDSON

View Document

10/10/1310 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/05/1318 May 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/07/1228 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1025 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLINSHEAD

View Document

07/10/097 October 2009 SECRETARY APPOINTED MAXINE HOWE

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MAXINE HOWE

View Document

07/10/097 October 2009 DIRECTOR APPOINTED KELVIN SPRAGUE

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 13 DINGLE ROAD OAKHAM DUDLEY WEST MIDLANDS DY2 8AQ

View Document

07/10/097 October 2009 12/09/09 STATEMENT OF CAPITAL GBP 1

View Document

11/09/0911 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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