Advanced company searchLink opens in new window

SKETCHSTAR STUDIO LTD

Company number 10873316

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)
04 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
13 Sep 2022 PSC04 Change of details for Mr Paul Gulrajani as a person with significant control on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Paul Gulrajani on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from 39 Cooks Spinney Harlow Essex CM20 3BL England to 81 Aspen Way Harlow Essex CM17 0FJ on 13 September 2022
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
29 Jan 2021 PSC04 Change of details for Mr Paul Gulrajani as a person with significant control on 28 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Paul Gulrajani on 28 January 2021
29 Jan 2021 AD01 Registered office address changed from 36 Manor Road Harlow Essex CM17 0BE to 39 Cooks Spinney Harlow Essex CM20 3BL on 29 January 2021
03 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 31 July 2019
30 Sep 2019 PSC04 Change of details for Mr Paul Gulrajani as a person with significant control on 16 September 2019
16 Sep 2019 PSC07 Cessation of Kealy Amanda Gulrajani as a person with significant control on 16 September 2019
12 Sep 2019 PSC04 Change of details for Mr Paul Gulrajani as a person with significant control on 2 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Paul Gulrajani on 2 September 2019
03 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with updates
14 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
23 Jul 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 36 Manor Road Harlow Essex CM17 0BE on 23 July 2018
19 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted