MS2 STUDIO LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 1 THESEUS TERRACE BROOKLANDS MILTON KEYNES BUCKINGHAMSHIRE MK10 7FL UNITED KINGDOM

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR MAREK SEBASTIAN SZAFARCZYK / 18/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED FLEXIFORMA LTD CERTIFICATE ISSUED ON 16/04/18

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

12/03/1612 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 35 KENDALS CLOSE RADLETT HERTFORDSHIRE WD7 8NQ

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/11/1514 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK SZAFARCZYK / 06/03/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MAREK SZAFARCZYK / 06/03/2014

View Document

03/03/143 March 2014 SECRETARY APPOINTED MR MAREK SZAFARCZYK

View Document

19/02/1419 February 2014 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