E10 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
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

13/05/2413 May 2024 Director's details changed for Mr Richard Anthony Prest on 2023-11-01

View Document

13/05/2413 May 2024 Change of details for Mr Richard Anthony Prest as a person with significant control on 2023-11-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Registered office address changed from 36 Newport Road London E10 6PJ United Kingdom to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2023-11-01

View Document

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

View Accounts

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2018-05-17

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

04/01/214 January 2021 CHANGE OF NAME 16/12/2020

View Document

04/01/214 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/214 January 2021 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

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

View Accounts

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PREST / 01/05/2020

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ARTHUR HOLLAND VALE

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR MICHAEL ARTHUR HOLLAND VALE

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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