SHAPE STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-29 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to County Gate County Way Trowbridge Wiltshire BA14 7FJ on 2023-08-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-29 with updates |
04/01/224 January 2022 | Confirmation statement made on 2021-12-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093685890001 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS MEACOCK / 06/01/2020 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / ROWAN MEACOCK / 06/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MEACOCK / 06/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROWAN MEACOCK / 06/01/2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 2-3 QUEEN STREET BATH BA1 1HE |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/01/1623 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
23/01/1623 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROWAN MEACOCK / 01/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR TOM MEACOCK |
30/06/1530 June 2015 | DIRECTOR APPOINTED THOMAS MEACOCK |
29/12/1429 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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