UNSEEN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Director's details changed for Mr Rollo Edward Lewis on 2024-05-24

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Director's details changed for Mr Nathan Alec Riley on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mr Rollo Edward Lewis on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

09/01/249 January 2024 Change of details for Mr Rollo Edward Lewis as a person with significant control on 2018-04-18

View Document

08/01/248 January 2024 Director's details changed for Mr Nathan Alec Riley on 2018-04-18

View Document

08/01/248 January 2024 Director's details changed for Mr Rollo Edward Lewis on 2018-04-18

View Document

08/01/248 January 2024 Director's details changed for Mr Thomas William Patten Anderson on 2018-04-18

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

09/01/239 January 2023 Change of name notice

View Document

09/01/239 January 2023 Certificate of change of name

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/03/1919 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

17/05/1817 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 35 KING STREET BRISTOL BRISTOL BS1 4DZ ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ALEC RILEY / 31/03/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLLO EDWARD LEWIS / 31/03/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM PATTEN ANDERSON / 31/03/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM WINDSOR HOUSE GREVILLE ROAD BEDMINSTER BS3 1LL

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM PATTERN ANDERSON / 12/02/2013

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ANDERSON / 03/02/2012

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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