STUDIO PROOF LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

15/07/2415 July 2024 Change of details for Mr David James Morris as a person with significant control on 2024-07-15

View Document

18/03/2418 March 2024 Notification of Gillian Thomas as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr David James Morris as a person with significant control on 2024-03-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 DIRECTOR APPOINTED MR DAVID JAMES MORRIS

View Document

07/07/207 July 2020 CESSATION OF GILLIAN THOMAS AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORRIS

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

18/07/1918 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 14 RUDOLF PLACE MILES STREET LONDON SW8 1RP ENGLAND

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS UNITED KINGDOM

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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