SHAPE STUDIO BRISTOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England to County Gate County Way Trowbridge Wiltshire BA14 7FJ on 2023-08-03

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

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

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2110 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

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

View Accounts

17/12/2017 December 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA UNITED KINGDOM

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / ROWAN MEACOCK / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MEACOCK / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN MEACOCK / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / THOMAS MEACOCK / 06/01/2020

View Document

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

View Accounts

08/01/198 January 2019 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