STUDIO UX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-10-09 with updates |
07/08/247 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-05-31 |
26/03/2426 March 2024 | Appointment of Mrs Kate Ann Jessop as a secretary on 2024-03-26 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-09 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/03/237 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/11/215 November 2021 | Previous accounting period shortened from 2021-10-31 to 2021-05-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN JESSOP / 31/07/2017 |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 42 WHITE PARK CLOSE MIDDLEWICH CHESHIRE EAST CW10 9GD |
02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN JESSOP / 31/07/2017 |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN JESSOP / 15/10/2014 |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JESSOP STEPHEN / 09/10/2014 |
09/10/149 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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