SUPEREIGHT STUDIO LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Mr Diego Alejandro Hamm-Bejarano as a director on 2025-02-12

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-07-10 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

27/04/2127 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

28/10/2028 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MRS. MARGARET MARY HAMM

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM WENRISC HOUSE 5 MEADOW COURT HIGH STREET WITNEY OXFORDSHIRE OX28 6ER UNITED KINGDOM

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

26/10/1826 October 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

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 100

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARIA HAMM

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HAMM / 14/03/2017

View Document

27/06/1727 June 2017 CESSATION OF PETER ORME AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID HAMM

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HAMM / 14/03/2017

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS HELEN MARIA HAMM

View Document

07/04/177 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ORME

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM SUPEREIGHT STUDIO LTD. 73A HIGH STREET WITNEY OXFORDSHIRE OX28 6JA

View Document

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

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID HAMM / 09/02/2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAMM / 14/01/2016

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ORME / 14/01/2016

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN HAMM / 14/01/2016

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 276 HIGH STREET GUILDFORD SURREY GU1 3JL

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 25 HALE REEDS FARNHAM SURREY GU9 9BN ENGLAND

View Document

16/08/1016 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ORME / 25/02/2010

View Document

29/01/1029 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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