Advanced company searchLink opens in new window

MSP STUDIO LIMITED

Company number 08647754

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)
23 Feb 2024 AD01 Registered office address changed from Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE England to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH on 23 February 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
16 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with updates
16 Oct 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mr Michael William Sodeau as a person with significant control on 6 April 2016
16 Oct 2020 PSC04 Change of details for Ms Lisa Giuliani as a person with significant control on 6 April 2016
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
25 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
23 Aug 2017 PSC04 Change of details for Mr Michael William Sodeau as a person with significant control on 5 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Michael William Sodeau on 5 August 2017
23 Aug 2017 CH01 Director's details changed for Ms Lisa Giuliani on 5 August 2017
23 Aug 2017 PSC04 Change of details for Ms Lisa Giuliani as a person with significant control on 5 August 2017
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 AD01 Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates