CROGA STUDIO BUILDS LTD

Company Documents

DateDescription
23/06/2523 June 2025 Statement of affairs

View Document

18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Registered office address changed from 373 Kennington Road London SE11 4PT England to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2025-06-18

View Document

18/06/2518 June 2025 Resolutions

View Document

22/10/2422 October 2024 Termination of appointment of Niall William Brogden as a director on 2024-10-22

View Document

07/10/247 October 2024 Appointment of Cosec Services Limited as a secretary on 2024-09-29

View Document

07/10/247 October 2024 Cessation of Kennington Creative Group Ltd as a person with significant control on 2024-07-19

View Document

07/10/247 October 2024 Change of details for Mr Gerard Norman Cleugh as a person with significant control on 2024-07-19

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Niall William Brogden as a director on 2024-07-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Termination of appointment of Robert Edward Jowers as a director on 2023-10-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

12/09/2312 September 2023 Change of details for Mr Gerard Norman Cleugh as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Kennington Creative Group Ltd as a person with significant control on 2023-09-12

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2022-10-04

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Sub-division of shares on 2021-12-22

View Document

05/01/225 January 2022 Notification of Gerard Norman Cleugh as a person with significant control on 2021-12-22

View Document

05/01/225 January 2022 Change of details for Kennington Creative Group Ltd as a person with significant control on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / KENNINGTON CREATIVE GROUP LTD / 04/10/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NORMAN CLEUGH / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD JOWERS / 13/07/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 367 KENNINGTON ROAD LONDON SE11 4PT UNITED KINGDOM

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / SPECTRECOM LIMITED / 25/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 COMPANY NAME CHANGED BROADCAST STUDIO BUILDS LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENER

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

02/10/192 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/192 October 2019 COMPANY NAME CHANGED SPECTRECOM STUDIOS LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

05/10/185 October 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
Recently Viewed
  • COFFEE CANVAS LIMITED


  • 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