THE STUDIO CHESHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Micro company accounts made up to 2023-05-31 |
22/07/2522 July 2025 | Micro company accounts made up to 2022-05-31 |
22/07/2522 July 2025 | Micro company accounts made up to 2024-05-31 |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
24/04/2524 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
07/10/247 October 2024 | Termination of appointment of James Thomas Curran as a director on 2024-10-07 |
03/07/243 July 2024 | Registered office address changed from The Pinnacle 73 King Street Manchester M2 4NG England to 4 - 6 Alderley Road Wilmslow SK9 1JX on 2024-07-03 |
12/06/2412 June 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Appointment of Mr Suleman Nurez Kamani as a director on 2023-06-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/04/231 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
20/02/2320 February 2023 | Termination of appointment of Louise Kamani as a director on 2023-02-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/01/2230 January 2022 | Registered office address changed from 12-14 Robert Street Manchester Greater Manchester M3 1EY United Kingdom to The Pinnacle 73 King Street Manchester M2 4NG on 2022-01-30 |
03/12/213 December 2021 | Termination of appointment of Mohamad Marzouk as a secretary on 2021-11-30 |
20/11/2120 November 2021 | Appointment of Mr James Thomas Curran as a director on 2021-11-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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