TYPE STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mr Ognjen Ristic on 2025-05-27

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Ognjen Ristic on 2022-02-10

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Director's details changed for Mr Matthew Robert Cooper on 2021-05-28

View Document

14/07/2114 July 2021 Director's details changed for Mr Ognjen Ristic on 2019-08-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Samuel Jonathan Nelson on 2020-08-24

View Document

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

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/10/1830 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 59A SANDRINGHAM ROAD DALSTON LONDON E8 2LR

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD POWELL / 17/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM 22A SECOND AVENUE LONDON NW4 2RN UNITED KINGDOM

View Document

01/06/141 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD POWELL / 20/05/2013

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OGNJEN RISTIC / 20/05/2013

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONATHAN NELSON / 14/02/2014

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT COOPER / 21/02/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information