ISTUDIO PROJECTS LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM UNIT 6 BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

09/04/199 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/199 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/04/199 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 DIRECTOR APPOINTED MRS DEBORAH CALDWELL

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/02/1715 February 2017 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

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

View Accounts

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083257340001

View Document

08/01/168 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 25/11/15 STATEMENT OF CAPITAL GBP 750

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM LOW GREEN NOWTON BURY ST. EDMUNDS SUFFOLK IP29 5ND

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH CALDWELL

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR AARON CALDWELL

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CALDWELL

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CALDWELL

View Document

14/12/1414 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM INDEPENDENT STUDIO PROJECTS LTD LOW GREEN NOWTON BURY ST EDMUNDS IP29 5ND

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED INDEPENDENT STUDIO PROJECTS LTD CERTIFICATE ISSUED ON 19/08/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/07/145 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/12/1211 December 2012 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