PAUL MORRISON STUDIO LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

12/11/2412 November 2024 Notification of Susan Angela Parry as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 43-45 High Road Bushey Heath WD23 1EE England to 21a Sandygate Road Sheffield S10 5NG on 2024-11-12

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Appointment of Miss Susan Angela Parry as a director on 2023-11-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/06/233 June 2023 Registered office address changed from The Georgian House 189 Stanmore Hill Stanmore HA7 3HD United Kingdom to 43-45 High Road Bushey Heath WD23 1EE on 2023-06-03

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM OLD BREWERY HOUSE 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA ENGLAND

View Document

05/03/215 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 13 THE SPINNEY POTTERS BAR HERTFORDSHIRE EN6 5HH ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 178 BISHOPSGATE LONDON EC2M 4NQ UNITED KINGDOM

View Document

19/02/1619 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1523 January 2015 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