TEXTURE STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Total exemption full accounts made up to 2024-03-31 |
11/01/2511 January 2025 | Confirmation statement made on 2024-11-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Certificate of change of name |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-03-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Registered office address changed from Third Floor Flat 21 Warwick Square London SW1V 2AB England to Suite 34 95 Wilton Road, London SW1V 1BZ on 2022-03-29 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
28/06/2128 June 2021 | Registered office address changed from 15 Misterton Court Westbridge Road London SW11 3NL England to Third Floor Flat 21 Warwick Square London SW1V 2AB on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
28/11/1928 November 2019 | CESSATION OF SIMON WITTRUP NIELSEN AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
04/09/174 September 2017 | CESSATION OF HANS FREDDY NIELSEN AS A PSC |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON NIELSEN |
16/03/1716 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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