INTERIUM STUDIO LTD

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/08/249 August 2024 Statement of affairs

View Document

09/08/249 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Registered office address changed from 70 Bridge Avenue Hanwell London W7 3DJ to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-08-09

View Document

09/08/249 August 2024 Resolutions

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Notification of Bozena Bogumila Szyszko-Nicewicz as a person with significant control on 2016-04-06

View Document

09/06/239 June 2023 Change of details for Mr Maciej Tomasz Nicewicz as a person with significant control on 2023-03-02

View Document

09/06/239 June 2023 Change of details for Mr Maciej Tomasz Nicewicz as a person with significant control on 2023-03-01

View Document

07/06/237 June 2023 Cessation of Bozena Szyszko-Nicewicz as a person with significant control on 2023-03-01

View Document

09/05/239 May 2023 Change of details for Mr Maciej Tomasz Nicewicz as a person with significant control on 2022-02-22

View Document

09/05/239 May 2023 Change of details for Mrs Bozena Szyszko-Nicewicz as a person with significant control on 2023-02-22

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Change of details for Mr Maciej Tomasz Nicewicz as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr Maciej Tomasz Nicewicz as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Bozena Szyszko-Nicewicz as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mrs Bozena Szyszko-Nicewicz as a person with significant control on 2023-02-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ TOMASZ NICEWICZ / 01/06/2014

View Document

17/04/1517 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY BOZENA SZYSZKO-NICEWICZ

View Document

17/04/1417 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BOZENA BOGUMILA SZYSZKO / 04/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BOZENA BOGUMILA NICEWICZ / 04/02/2013

View Document

04/02/134 February 2013 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