STUDIO ROTATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Purchase of own shares.

View Document

19/12/2419 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

17/09/2317 September 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM ROBBINS

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 9-15 HELMSLEY PLACE LONDON E8 3SB ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/07/171 July 2017 06/04/17 STATEMENT OF CAPITAL GBP 127.38

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HARRIS

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM 18 CONTAINERVILLE 5 - 10 CORBRIDGE CRESCENT LONDON E2 9DS

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 SUB-DIVISION 01/05/15

View Document

12/06/1512 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 116.96

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED ANDREW JACKSON

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK RORY TATTERSALL / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GRAHAM ROBBINS / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARA TATTERSALL / 26/05/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 2 PUMP LANE DANBURY CHELMSFORD CM3 4JP

View Document

16/11/1416 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/02/1428 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 111

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED ADAM GRAHAM ROBBINS

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED SARA TATTERSALL

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information