Advanced company searchLink opens in new window

THE SO STUDIO LIMITED

Company number 10571114

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)
02 Feb 2024 AD01 Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to 37 Middle Road Park Gate Southampton SO31 7GH on 2 February 2024
02 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 31 January 2023
18 Apr 2023 CH01 Director's details changed for Elizabeth Blanche Bryant-Jeffries on 18 April 2023
18 Apr 2023 PSC04 Change of details for Elizabeth Blanche Bryant-Jeffries as a person with significant control on 18 April 2023
19 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
18 Jan 2022 CH01 Director's details changed for Elizabeth Blanche Bryant-Jeffries on 18 January 2022
18 Jan 2022 PSC04 Change of details for Elizabeth Blanche Bryant-Jeffries as a person with significant control on 18 January 2022
18 Jul 2021 AD01 Registered office address changed from Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD United Kingdom to 7 Latimer Street Romsey SO51 8DF on 18 July 2021
02 Jul 2021 PSC04 Change of details for Elizabeth Blanche Bryant-Jeffries as a person with significant control on 1 July 2021
02 Jul 2021 CH01 Director's details changed for Elizabeth Blanche Bryant-Jeffries on 1 July 2021
28 Jun 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
03 Jun 2020 AA Micro company accounts made up to 31 January 2020
23 Mar 2020 TM01 Termination of appointment of Mary Hollinworth as a director on 23 March 2020
21 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 100