STUDIO ILLUMINATA LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Current accounting period shortened from 2023-03-29 to 2023-03-28

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/05/2322 May 2023 Registered office address changed from Suite 5 1 Golders Green Road London NW11 8DY England to 6 Bruce Hall Mews Brudenell Road London SW17 8DF on 2023-05-22

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

05/04/225 April 2022 Register inspection address has been changed to 6 Bruce Hall Mews Brudenell Road London SW17 8DF

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

30/03/2230 March 2022 Director's details changed for Ms Natalie Wechsler Druckmann on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Ms Natalie Wechsler Druckmann as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 6 Bruce Hall Mews Brudenell Road London SW17 8DF England to Suite 5 1 Golders Green Road London NW11 8DY on 2022-03-30

View Document

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

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MS NATALIE WECHSLER DRUCKMANN / 07/07/2020

View Document

07/07/207 July 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 43 DRAKEFIELD ROAD LONDON SW17 8RT UNITED KINGDOM

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE WECHSLER DRUCKMANN / 07/07/2020

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED FLAMEVINE LTD. CERTIFICATE ISSUED ON 18/06/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

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

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 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