STUDIOTEX SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House Fulham High Street London SW6 3JA on 2025-04-18

View Document

18/04/2518 April 2025 Cessation of Muhammad Malik as a person with significant control on 2024-03-01

View Document

18/04/2518 April 2025 Notification of Nick Morrison as a person with significant control on 2024-03-01

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

18/04/2518 April 2025 Termination of appointment of Muhammad Malik as a director on 2024-03-01

View Document

18/04/2518 April 2025 Appointment of Mr Nick Morrison as a director on 2024-03-01

View Document

18/02/2518 February 2025 Certificate of change of name

View Document

13/03/2413 March 2024 Registered office address changed from Chester House Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 2024-03-13

View Document

11/03/2411 March 2024 Notification of Muhammad Malik as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Cessation of David Hancock as a person with significant control on 2024-03-01

View Document

02/03/242 March 2024 Appointment of Mr Muhammad Malik as a director on 2024-03-01

View Document

02/03/242 March 2024 Termination of appointment of David Hancock as a director on 2024-03-01

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Registered office address changed from 176 Grange Road London SE1 3BN England to Chester House Fulham High Street London SW6 3JA on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Joe Edward Yeates as a director on 2024-01-29

View Document

23/02/2423 February 2024 Director's details changed for Mr David Hancock on 2023-03-31

View Document

23/02/2423 February 2024 Cessation of Joe Edward Yeates as a person with significant control on 2024-01-29

View Document

12/02/2412 February 2024 Registered office address changed from Ramblers Southwood Avenue Ottershaw Chertsey KT16 0LH England to 176 Grange Road London SE1 3BN on 2024-02-12

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/08/2230 August 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

10/06/2010 June 2020 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