SMASHED CRAB STUDIO LTD

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 2025-06-01 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Director's details changed for Mr Alex Beamer on 2021-12-16

View Document

16/12/2116 December 2021 Change of details for Mr Alex Beamer as a person with significant control on 2021-12-16

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/08/199 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/07/1819 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX BEAMER / 04/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 80

View Document

02/05/182 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID ROTH

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR THOMAS MCPHERSON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MISS HEATHER ELIZABETH MACDOUGAL

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BEAMER / 11/10/2017

View Document

20/09/1720 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O PLATFORM STUDIOS HULL COLLEGE WILBERFORCE DRIVE HULL EAST YORKSHIRE HU1 3DG ENGLAND

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BEAMER / 17/05/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BEAMER / 05/04/2017

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BEAMER / 29/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 75-81 GEORGE STREET CRITERION HOUSE HULL EAST YORKSHIRE HU1 3AU ENGLAND

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM C/O PLATFORM STUDIOS C/O HULL COLLEGE WILBERFORCE DRIVE HULL HUMBERSIDE HU1 3DG

View Document

22/06/1522 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BEAMER / 05/01/2015

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 5 TAVISTOCK STREET TAVISTOCK STREET HULL HUMBERSIDE HU5 2LH ENGLAND

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BEAMER / 07/07/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM FLOOR 3, WILBERFORCE COURT ALFRED GELDER STREET HULL HUMBERSIDE HU1 1UY UNITED KINGDOM

View Document

27/05/1427 May 2014 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