WARRIORS STUDIO LTD

Company Documents

DateDescription
29/08/2529 August 2025 Micro company accounts made up to 2024-11-29

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2023-11-29

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Registered office address changed from Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR United Kingdom to 37 Portland Road Kilmarnock KA1 2DJ on 2024-12-23

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

20/11/2320 November 2023 Unaudited abridged accounts made up to 2022-11-29

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

21/07/2321 July 2023 Change of details for Mr James Gilchrist as a person with significant control on 2016-07-28

View Document

21/07/2321 July 2023 Change of details for Miss Beth Anne Wilson as a person with significant control on 2016-07-28

View Document

18/05/2318 May 2023 Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 2023-05-18

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

04/03/214 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETH ANNE WILSON / 01/09/2019

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MISS BETH ANNE WILSON / 01/09/2019

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/08/1513 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 2 GAILES PLACE KILMARNOCK AYRSHIRE KA1 4UZ SCOTLAND

View Document

11/12/1411 December 2014 CURRSHO FROM 31/07/2015 TO 31/05/2015

View Document

15/07/1415 July 2014 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