Advanced company searchLink opens in new window

MUNRO STUDIO LIMITED

Company number 07228413

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
30 Apr 2021 CH01 Director's details changed for Ms Caroline Jane Thomas on 30 April 2021
29 Apr 2021 PSC04 Change of details for Mr Gareth Kevin Munro as a person with significant control on 29 April 2021
29 Apr 2021 PSC04 Change of details for Ms Caroline Jane Thomas as a person with significant control on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Ms Caroline Jane Thomas on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Gareth Kevin Munro on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Ms Caroline Jane Thomas on 29 April 2021
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
01 May 2020 PSC04 Change of details for Mr Gareth Kevin Munro as a person with significant control on 15 December 2017
30 Apr 2020 AD01 Registered office address changed from Suite 3 the Post House the High Street Godalming Surrey GU7 1AF United Kingdom to Suite 3, 1st Floor the Post House 128-132 the High Street Godalming Surrey GU7 1DJ on 30 April 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 AD01 Registered office address changed from Suite 1 Dunedin House the Mews Wharf Street Godalming Surrey GU7 1NN United Kingdom to Suite 3 the Post House the High Street Godalming Surrey GU7 1AF on 12 December 2019
23 May 2019 PSC04 Change of details for Mr Gareth Kevin Munro as a person with significant control on 15 December 2017
22 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
22 May 2019 CH01 Director's details changed for Mr Gareth Kevin Munro on 22 May 2019
22 May 2019 CH01 Director's details changed for Ms Caroline Jane Thomas on 22 May 2019
20 May 2019 PSC04 Change of details for Ms Caroline Jane Thomas as a person with significant control on 30 November 2018
20 May 2019 PSC04 Change of details for Ms Caroline Jane Thomas as a person with significant control on 30 November 2018
20 May 2019 PSC04 Change of details for Mr Gareth Kevin Munro as a person with significant control on 30 November 2018
01 May 2019 PSC04 Change of details for Ms Caroline Jane Thomas as a person with significant control on 15 December 2017
01 May 2019 CH01 Director's details changed for Mr Gareth Kevin Munro on 30 November 2018
01 May 2019 CH01 Director's details changed for Ms Caroline Jane Thomas on 1 May 2019
05 Mar 2019 AD01 Registered office address changed from Suite 1 Dunedin House the Mews Wharf Street Godalming Surrey GU7 1NN to Suite 1 Dunedin House the Mews Wharf Street Godalming Surrey GU7 1NN on 5 March 2019
03 Dec 2018 CH01 Director's details changed for Mr Gareth Kevin Munro on 30 November 2018