STUDIOTEX SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
18/04/2518 April 2025 | Cessation of Muhammad Malik as a person with significant control on 2024-03-01 |
18/04/2518 April 2025 | Notification of Nick Morrison as a person with significant control on 2024-03-01 |
18/04/2518 April 2025 | Confirmation statement made on 2025-03-02 with updates |
18/04/2518 April 2025 | Termination of appointment of Muhammad Malik as a director on 2024-03-01 |
18/04/2518 April 2025 | Appointment of Mr Nick Morrison as a director on 2024-03-01 |
18/02/2518 February 2025 | Certificate of change of name |
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 |
11/03/2411 March 2024 | Notification of Muhammad Malik as a person with significant control on 2024-03-01 |
11/03/2411 March 2024 | Cessation of David Hancock as a person with significant control on 2024-03-01 |
02/03/242 March 2024 | Appointment of Mr Muhammad Malik as a director on 2024-03-01 |
02/03/242 March 2024 | Termination of appointment of David Hancock as a director on 2024-03-01 |
02/03/242 March 2024 | Confirmation statement made on 2024-03-02 with updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-06-30 |
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 |
23/02/2423 February 2024 | Termination of appointment of Joe Edward Yeates as a director on 2024-01-29 |
23/02/2423 February 2024 | Director's details changed for Mr David Hancock on 2023-03-31 |
23/02/2423 February 2024 | Cessation of Joe Edward Yeates as a person with significant control on 2024-01-29 |
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 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/08/2230 August 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2010 June 2020 | 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