LAYERS 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
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

09/01/239 January 2023 Director's details changed for Miss Paula Marie Donnelly on 2022-11-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Change of details for James Gerard Hanson as a person with significant control on 2021-04-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERARD HANSON

View Document

19/03/2019 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / IMPERATOR GROUP LIMITED / 10/03/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNINGS

View Document

14/02/2014 February 2020 ADOPT ARTICLES 28/01/2020

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

07/11/187 November 2018 ALTER ARTICLES 19/10/2018

View Document

07/11/187 November 2018 ARTICLES OF ASSOCIATION

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONAGHY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LISGO / 14/09/2018

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/03/1727 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1716 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 48

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER JENNINGS

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 DIRECTOR APPOINTED ANDREW JAMES DONAGHY

View Document

17/06/1617 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1617 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 44

View Document

19/01/1619 January 2016 ADOPT ARTICLES 06/01/2016

View Document

06/01/166 January 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 4 WESTSYDE NEWCASTLE UPON TYNE NE20 9LS ENGLAND

View Document

15/12/1515 December 2015 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