Advanced company searchLink opens in new window

LIQUID STUDIO LIMITED

Company number 06591997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2024 CC04 Statement of company's objects
10 May 2024 MA Memorandum and Articles of Association
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
06 Jun 2022 PSC04 Change of details for Jeremy Paul Egerton as a person with significant control on 30 May 2021
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Nov 2021 TM01 Termination of appointment of Christopher Cameron Mitchell as a director on 18 November 2021
19 Nov 2021 TM01 Termination of appointment of James Edmund Gabbani as a director on 18 November 2021
28 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
28 May 2021 PSC04 Change of details for Jeremy Paul Egerton as a person with significant control on 1 May 2021
28 May 2021 PSC04 Change of details for Mrs Esther Joy Egerton as a person with significant control on 28 May 2021
28 May 2021 CH01 Director's details changed for Christopher Cameron Mitchell on 28 May 2021
28 May 2021 CH01 Director's details changed for James Edmund Gabbani on 28 May 2021
28 May 2021 CH01 Director's details changed for Mrs Esther Joy Egerton on 28 May 2021
28 May 2021 CH03 Secretary's details changed for Jeremy Paul Egerton on 28 May 2021
28 May 2021 CH01 Director's details changed for Jeremy Paul Egerton on 28 May 2021
02 Mar 2021 AD01 Registered office address changed from 13 Market Square Horsham West Sussex RH12 1EU England to 2 st Andrews Place Lewes East Sussex BN7 1UP on 2 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 31 May 2019
27 May 2019 CH01 Director's details changed for Christopher Cameron Mitchell on 27 May 2019
27 May 2019 CH01 Director's details changed for James Edmund Gabbani on 27 May 2019