STUDIO FORM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Change of share class name or designation

View Document

23/04/2523 April 2025 Change of details for Mr Cameron Fraser as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Mr Mark Leonard Edwin Gordon on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Director Cameron Fraser as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Mr Kyle Mckenzie as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Director Cameron Fraser as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Mr Kyle Mckenzie as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Director Cameron Fraser on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Mr Kyle Mckenzie on 2025-04-16

View Document

17/04/2517 April 2025 Director's details changed for Director Cameron Fraser on 2025-04-16

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Appointment of Mr Christopher Jamie Smith as a director on 2025-04-16

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 18 LITTLE BELMONT STREET ABERDEEN AB10 1JG

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEONARD EDWIN GORDON

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR KYLE MCKENZIE / 27/10/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / DIRECTOR CAMERON FRASER / 27/10/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR MARK GORDON

View Document

06/11/176 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 3.00

View Document

11/02/1711 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/02/1614 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 18 LITTLE BELMONT STREET ABERDEEN AB10 1JG SCOTLAND

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 361 HOLBURN STREET ABERDEEN AB10 7FQ UNITED KINGDOM

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 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