STUDIO EXPERT LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/04/175 April 2017 30/06/16 UNAUDITED ABRIDGED

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT KNIGHT / 01/04/2015

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ROBERT KNIGHT / 01/04/2015

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/03/1527 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM TSL VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4UB

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR JULIAN ROBERT KNIGHT

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083851580001

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/131 February 2013 CURRSHO FROM 28/02/2014 TO 30/06/2013

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