Advanced company searchLink opens in new window

STUDIO21 INTERNATIONAL LIMITED

Company number 12233774

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)
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
28 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
19 Apr 2022 AP01 Appointment of Mr Ravi Ishwar Ruparel as a director on 19 April 2022
23 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with updates
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 AP01 Appointment of Simon Mirren as a director on 10 November 2020
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1.10
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1.10
10 Dec 2020 SH08 Change of share class name or designation
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1.1
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 AP01 Appointment of Mrs Hayley Mckenzie as a director on 10 November 2020
30 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
30 Oct 2020 PSC01 Notification of David Mark Jenkinson as a person with significant control on 30 September 2019
29 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 29 October 2020
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 1