MORE AND MORE 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
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Thomas David Darracott on 2022-10-10

View Document

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

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

16/08/1916 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM FLOOR 4 197 CITY ROAD LONDON EC1V 1JN ENGLAND

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/04/1815 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN BURGESS / 01/04/2018

View Document

28/03/1828 March 2018 CESSATION OF THOMAS DAVID DARRACOTT AS A PSC

View Document

28/03/1828 March 2018 CESSATION OF CARL STEPHEN BURGESS AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORE AND MORE GROUP LIMITED

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 47 MORNINGTON TERRACE LONDON NW1 7RT ENGLAND

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM FLOOR 4 197 CITY ROAD LONDON EC1V 1JN ENGLAND

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID DARRACOTT / 06/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/159 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information