CHIMERA 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
16/11/2516 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

21/04/2421 April 2024 Particulars of variation of rights attached to shares

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

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

View Accounts

30/11/2330 November 2023 Change of details for Mr Benedict John Carrick as a person with significant control on 2023-11-21

View Document

30/11/2330 November 2023 Change of details for Mrs Sophie Marie Carrick as a person with significant control on 2023-11-21

View Document

30/11/2330 November 2023 Director's details changed for Mrs Sophie Marie Carrick on 2023-11-21

View Document

30/11/2330 November 2023 Director's details changed for Mr Benedict John Carrick on 2023-11-21

View Document

30/11/2330 November 2023 Registered office address changed from Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2023-11-30

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

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

View Accounts

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Change of details for Mr Benedict John Carrick as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mrs Sophie Marie Carrick on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mrs Sophie Marie Carrick as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Benedict John Carrick on 2021-12-21

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 DIRECTOR APPOINTED MRS SOPHIE MARIE CARRICK

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR BENEDICT JOHN CARRICK / 16/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD ENGLAND

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN CARRICK / 16/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SOPHIE MARIE CARRICK / 16/04/2018

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 165

View Document

10/04/1510 April 2015 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