STEADY STATE STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/03/2510 March 2025 Director's details changed for Owen Roland Lloyd Gillett on 2025-03-01

View Document

10/03/2510 March 2025 Director's details changed for Sara Helen Lloyd Roberts on 2025-03-01

View Document

10/03/2510 March 2025 Director's details changed for John Roland Gillett on 2025-03-01

View Document

07/03/257 March 2025 Change of details for Owen Roland Lloyd Gillett as a person with significant control on 2025-03-01

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-20

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/07/2017 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM BASEPOINT 55 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD UNITED KINGDOM

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / OWEN ROLAND LLOYD GILLETT / 02/11/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / OWEN ROYLAND LLOYD GILLETT / 02/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

02/11/172 November 2017 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