22/11 STUDIOS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Termination of appointment of Stephen Michael Mera as a director on 2024-10-22

View Document

16/10/2416 October 2024 Amended micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/08/2428 August 2024 Registered office address changed from 20a High Street Glastonbury BA6 9DU England to 4a 4a Melville Road Kearsley Bolton BL4 8JD on 2024-08-28

View Document

01/08/241 August 2024 Termination of appointment of Vitaly Ezra'el as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Vitaly Ezra'el as a secretary on 2024-08-01

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Director's details changed for Mr Vitaly Itzhakovich Ezra'el on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Vitaly Itzhakovich Ezra'el as a person with significant control on 2023-12-07

View Document

01/12/231 December 2023 Director's details changed for Mr Vitaly Itzhakovich Safarov on 2023-11-30

View Document

01/12/231 December 2023 Secretary's details changed for Mr Vitaly Safarov on 2023-11-30

View Document

01/12/231 December 2023 Change of details for Mr Vitaly Itzhakovich Safarov as a person with significant control on 2023-11-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

13/06/2313 June 2023 Change of details for Mr Vitaly Itzhakovich Safarov as a person with significant control on 2023-06-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Change of details for Mr Vitaly Itzhakovich Safarov as a person with significant control on 2023-03-15

View Document

21/03/2321 March 2023 Director's details changed for Mr Vitaly Itzhakovich Safarov on 2023-03-15

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM RICHARD WHITING HOUSE 9 SILVER STREET GLASTONBURY BA6 8BS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR VITALY ITZHAKOVICH SAFAROV / 14/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VITALY ITZHAKOVICH SAFAROV / 14/08/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL MERA

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR BARRY FITZGERALD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL MERA

View Document

14/06/1714 June 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20A HIGH STREET GLASTONBURY BA6 9DU ENGLAND

View Document

13/06/1713 June 2017 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