XSCAPE STUDIO LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed to PO Box 4385, 12958604 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-14

View Document

28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

20/02/2520 February 2025 Registered office address changed from 8 Lonsdale Road London NW6 6rd England to Andrew Dax, Flat 14, Old Dairy House 133 Kilburn Lane London W10 4BJ on 2025-02-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Andrew Dax on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Mr Andrew Dax on 2024-09-18

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/09/2420 September 2024 Change of details for Mr Andrew Dax as a person with significant control on 2024-09-19

View Document

08/12/238 December 2023 Director's details changed for Mr Andrew Dax on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Andrew Dax on 2023-02-15

View Document

16/10/2316 October 2023 Change of details for Mr Andrew Dax as a person with significant control on 2023-02-15

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Andrew Dax on 2022-09-15

View Document

20/09/2220 September 2022 Director's details changed for Mr Andrew Dax on 2022-09-14

View Document

20/09/2220 September 2022 Registered office address changed from 133 Old Dairy House Apartment 14, 133 Kilburn Lane London W10 4BJ England to Old Dairy House Flat 14 133 Kilburn Lane London W10 4BJ on 2022-09-20

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAX / 18/01/2021

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 40 RICHFORD STREET LONDON W6 7HP ENGLAND

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAX / 18/01/2021

View Document

19/10/2019 October 2020 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