THE STUDIO CHESHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2023-05-31

View Document

22/07/2522 July 2025 Micro company accounts made up to 2022-05-31

View Document

22/07/2522 July 2025 Micro company accounts made up to 2024-05-31

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Termination of appointment of James Thomas Curran as a director on 2024-10-07

View Document

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

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Appointment of Mr Suleman Nurez Kamani as a director on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Louise Kamani as a director on 2023-02-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

03/12/213 December 2021 Termination of appointment of Mohamad Marzouk as a secretary on 2021-11-30

View Document

20/11/2120 November 2021 Appointment of Mr James Thomas Curran as a director on 2021-11-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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