IDENTITY STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Change of details for Miss Maxine Dawn Howe as a person with significant control on 2018-12-14 |
08/10/218 October 2021 | Statement of capital following an allotment of shares on 2020-04-01 |
08/10/218 October 2021 | Notification of Mark Hudson as a person with significant control on 2020-04-01 |
08/10/218 October 2021 | Notification of Kelvin Sprague as a person with significant control on 2018-12-14 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-11 with updates |
08/10/218 October 2021 | Director's details changed for Miss Maxine Dawn Howe on 2018-12-14 |
08/10/218 October 2021 | Director's details changed for Mr Kelvin Sprague on 2018-12-14 |
08/10/218 October 2021 | Cessation of Kelvin Sprague as a person with significant control on 2018-12-14 |
08/10/218 October 2021 | Director's details changed for Mr Kelvin Sprague on 2018-12-14 |
28/06/2128 June 2021 | Secretary's details changed for Maxine Howe on 2018-12-14 |
28/06/2128 June 2021 | Change of details for Miss Maxine Dawn Howe as a person with significant control on 2018-12-14 |
28/06/2128 June 2021 | Change of details for Mr Kelvin Sprague as a person with significant control on 2018-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | REGISTERED OFFICE CHANGED ON 15/12/2018 FROM 1A PORTLAND STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EZ |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN SPRAGUE |
05/12/175 December 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 3 |
24/10/1424 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | DIRECTOR APPOINTED MR MARK FOLEY HUDSON |
10/10/1310 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
16/06/1316 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/05/1318 May 2013 | CURREXT FROM 30/09/2013 TO 31/03/2014 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
24/09/1224 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/09/1025 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
07/10/097 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLINSHEAD |
07/10/097 October 2009 | SECRETARY APPOINTED MAXINE HOWE |
07/10/097 October 2009 | DIRECTOR APPOINTED MAXINE HOWE |
07/10/097 October 2009 | DIRECTOR APPOINTED KELVIN SPRAGUE |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 13 DINGLE ROAD OAKHAM DUDLEY WEST MIDLANDS DY2 8AQ |
07/10/097 October 2009 | 12/09/09 STATEMENT OF CAPITAL GBP 1 |
11/09/0911 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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