BT 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
03/04/253 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Notification of Nicola Scott as a person with significant control on 2021-10-13

View Document

20/12/2120 December 2021 Appointment of Miss Nicola Scott as a director on 2021-10-13

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Resolutions

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH UNITED KINGDOM

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / BRUCE JAMES MURRAY THOMSON / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES MURRAY THOMSON / 22/01/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / BRUCE JAMES MURRAY THOMSON / 13/08/2018

View Document

09/10/189 October 2018 CESSATION OF NEIL JOHN GRANT AS A PSC

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/167 December 2016 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