P J STUDIO ACCESSORIES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/09/236 September 2023 Change of details for Ms Sarah Frances Bryant as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Cessation of Claire Wilma Garabedian as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Claire Wilma Garabedian as a director on 2023-09-06

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WILMA GARABEDIAN / 12/01/2016

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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