STUDIO13MEISNER CIC

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Matthew David Allen Thompson as a director on 2025-02-18

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

10/12/2210 December 2022 Termination of appointment of Paul Mathers as a director on 2022-12-10

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Appointment of Mr Matthew David Allen Thompson as a director on 2021-10-20

View Document

08/10/218 October 2021 Termination of appointment of Michelle Louise Darkin-Price as a director on 2021-10-05

View Document

21/06/2121 June 2021 Termination of appointment of Dee Leon as a director on 2021-06-21

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE RIDGES 8 LIMITED


  • 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