Advanced company searchLink opens in new window

MEAN STUDIO LIMITED

Company number 11404865

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)
06 Jun 2025 CS01 Confirmation statement made on 6 June 2025 with no updates
05 Jun 2025 AP01 Appointment of Mrs Derya Giray Davutoglu as a director on 1 March 2025
07 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 4
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 4
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 CH01 Director's details changed for Denislav Davidov on 14 July 2021
14 Jul 2021 PSC04 Change of details for Denislav Davidov as a person with significant control on 14 July 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020
03 Dec 2020 CH01 Director's details changed for Denislav Davidov on 3 December 2020
03 Dec 2020 PSC04 Change of details for Denislav Davidov as a person with significant control on 3 December 2020
07 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jan 2020 CH01 Director's details changed for Denislav Davidov on 21 January 2020
23 Jan 2020 PSC04 Change of details for Denislav Davidov as a person with significant control on 21 January 2020
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
18 Jan 2019 PSC04 Change of details for Denislav Davidov as a person with significant control on 18 January 2019
18 Jan 2019 CH01 Director's details changed for Denislav Davidov on 18 January 2019