EXTRACT STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

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

View Accounts

01/12/211 December 2021 Cessation of Cai Griffith as a person with significant control on 2019-01-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR CAI GRIFFITH / 07/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICKERS / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICKERS / 31/10/2019

View Document

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

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAI GRIFFITH

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICKERS / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICKERS / 29/03/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICKERS / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 17/01/2017

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICKERS / 29/03/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 17/01/2017

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM FIRST FLOOR 9 NEWBURY STREET . LONDON EC1A 7HU

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM SPACE CURTAIN HOUSE 408-409 CURTAIN ROAD SHOREDITCH LONDON EC2A 3AR

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 28/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICKERS / 28/10/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM STUDIO 35 RIVERSIDE YARD LONDON SW17 0BB UNITED KINGDOM

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information