SHADE STUDIOS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Director's details changed for Miss Chloe Rachel Tate Maylor on 2025-07-21

View Document

22/07/2522 July 2025 Change of details for Miss Chloe Rachel Tate Maylor as a person with significant control on 2025-07-21

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Registered office address changed from Flat 8 21 Aspin Lane Manchester M4 4GS England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 2023-09-26

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 3 Textile Apartments 10 Blackfriars Street Salford M3 5BY England to Flat 8 21 Aspin Lane Manchester M4 4GS on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Miss Chloe Rachel Tate Maylor on 2022-11-25

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

11/04/2111 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM FLAT 11 18 CHURCH STREET MANCHESTER M4 1PN ENGLAND

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MALIKGROUPUK LTD


  • 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