- Company Overview for STUDIO NINETY TWO LIMITED (12539759)
- Filing history for STUDIO NINETY TWO LIMITED (12539759)
- People for STUDIO NINETY TWO LIMITED (12539759)
- More for STUDIO NINETY TWO LIMITED (12539759)
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) |
---|---|---|---|
21 Sep 2024 | TM01 | Termination of appointment of Natalie Jade Mccartney as a director on 13 August 2024 | |
18 Sep 2024 | PSC07 | Cessation of Natalie Jade Priestley as a person with significant control on 13 August 2024 | |
18 Sep 2024 | PSC04 | Change of details for Mrs Kelly-Anne Teresa Curtis as a person with significant control on 13 August 2024 | |
24 Aug 2024 | TM01 | Termination of appointment of a director | |
22 Aug 2024 | TM02 | Termination of appointment of Natalie Jade Priestley as a secretary on 13 August 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Sep 2021 | CH03 | Secretary's details changed for Miss Natalie Jade Priestley on 9 September 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mrs Natalie Jade Mccartney on 1 September 2021 | |
10 Sep 2021 | CH03 | Secretary's details changed for Mrs Natalie Jade Mccartney on 1 September 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mrs Natalie Jade Mccartney as a person with significant control on 1 July 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
19 Sep 2020 | AD01 | Registered office address changed from 59 Briarswood Southampton SO16 6GD England to 92 Kendal Avenue Millbrook Southampton SO16 9LY on 19 September 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from 92 Kendal Avenue Southampton Hampshire SO16 9LY England to 59 Briarswood Southampton SO16 6GD on 24 April 2020 | |
30 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-30
|