- Company Overview for MAQUETTE STUDIO LIMITED (09074625)
- Filing history for MAQUETTE STUDIO LIMITED (09074625)
- People for MAQUETTE STUDIO LIMITED (09074625)
- More for MAQUETTE STUDIO LIMITED (09074625)
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) |
---|---|---|---|
06 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Nov 2022 | AAMD | Amended micro company accounts made up to 30 June 2020 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
06 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 3 Redwing Gardens West Byfleet Surrey KT14 6QJ to High Trees 37 Orchard Avenue Woodham Surrey KT15 3EA on 22 September 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
20 Jun 2014 | CH01 | Director's details changed for Mrs Deborah Lucy Hancock Symonds on 20 June 2014 | |
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|