STUDIOSPACE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Neil Barnett on 2025-07-01

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Peter David George Sayburn on 2025-07-01

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Gideon Rodney Hyde on 2025-07-01

View Document

10/04/2510 April 2025 Termination of appointment of Karan Shiv Patel as a director on 2025-04-08

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Notification of Mnl Nominees Limited as a person with significant control on 2024-03-03

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

16/07/2416 July 2024 Cessation of Gideon Rodney Hyde as a person with significant control on 2024-03-03

View Document

04/07/244 July 2024 Change of details for Mr Peter Sayburn as a person with significant control on 2024-07-04

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

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

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

10/07/2310 July 2023 Notification of Gideon Rodney Hyde as a person with significant control on 2023-07-10

View Document

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

View Accounts

17/11/2217 November 2022 Notification of Peter Sayburn as a person with significant control on 2022-09-11

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

09/11/229 November 2022 Cessation of Peter Sayburn as a person with significant control on 2022-09-11

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Cessation of Gideon Rodney Hyde as a person with significant control on 2022-09-11

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

03/10/223 October 2022 Appointment of Mr Karan Shiv Patel as a director on 2022-08-01

View Document

29/09/2229 September 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-01

View Document

23/02/2223 February 2022 Certificate of change of name

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

22/02/2222 February 2022 Appointment of Mr Neil James Barnett as a director on 2021-12-01

View Document

22/02/2222 February 2022 Notification of Gideon Rodney Hyde as a person with significant control on 2021-12-01

View Document

22/02/2222 February 2022 Appointment of Mr Phil Kohler as a director on 2021-12-01

View Document

22/02/2222 February 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

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

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

02/08/202 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 15 DEACON ROAD KINGSTON UPON THAMES SURREY KT2 6LT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/06/1726 June 2017 COMPANY NAME CHANGED MARKET GRAVITY VENTURES LTD CERTIFICATE ISSUED ON 26/06/17

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/156 July 2015 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