UNSEEN STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Director's details changed for Mr Rollo Edward Lewis on 2024-05-24 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/01/2411 January 2024 | Director's details changed for Mr Nathan Alec Riley on 2024-01-11 |
11/01/2411 January 2024 | Director's details changed for Mr Rollo Edward Lewis on 2024-01-11 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
09/01/249 January 2024 | Change of details for Mr Rollo Edward Lewis as a person with significant control on 2018-04-18 |
08/01/248 January 2024 | Director's details changed for Mr Nathan Alec Riley on 2018-04-18 |
08/01/248 January 2024 | Director's details changed for Mr Rollo Edward Lewis on 2018-04-18 |
08/01/248 January 2024 | Director's details changed for Mr Thomas William Patten Anderson on 2018-04-18 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
09/01/239 January 2023 | Change of name notice |
09/01/239 January 2023 | Certificate of change of name |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/08/2019 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/03/1919 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
17/05/1817 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 35 KING STREET BRISTOL BRISTOL BS1 4DZ ENGLAND |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/05/1717 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ALEC RILEY / 31/03/2015 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLLO EDWARD LEWIS / 31/03/2015 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM PATTEN ANDERSON / 31/03/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM WINDSOR HOUSE GREVILLE ROAD BEDMINSTER BS3 1LL |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM PATTERN ANDERSON / 12/02/2013 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ANDERSON / 03/02/2012 |
25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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