STUDIO FRACTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 Second filing for the notification of Timothy John Downey as a person with significant control

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

04/06/254 June 2025 Notification of Studio Fractal Holdings Ltd as a person with significant control on 2024-09-27

View Document

31/01/2531 January 2025 Appointment of Mr Ian John Payne as a director on 2024-09-27

View Document

31/01/2531 January 2025 Appointment of Mr Christopher Dean Sutherland as a director on 2024-09-27

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Change of share class name or designation

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DOWNEY / 30/06/2016

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DOWNEY / 18/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DOWNEY / 18/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN DOWNEY / 18/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/06/177 June 2017 Confirmation statement made on 2017-05-22 with updates

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/151 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 23/05/14 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1529 June 2015 23/05/14 STATEMENT OF CAPITAL GBP 10

View Document

26/11/1426 November 2014 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

18/11/1418 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED STUDIO FRACTAL (UK) LTD CERTIFICATE ISSUED ON 18/11/14

View Document

22/05/1422 May 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