Advanced company searchLink opens in new window

STUDIO RETAIL TRADING LIMITED

Company number 03994833

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)
17 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
06 Apr 2021 AA Accounts for a dormant company made up to 27 March 2020
01 Apr 2021 TM01 Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021
10 Aug 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 29 March 2019
26 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-25
26 Jul 2019 CONNOT Change of name notice
21 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 March 2018
25 Jan 2019 PSC05 Change of details for Express Gifts Limited as a person with significant control on 4 January 2019
02 Jul 2018 CH01 Director's details changed for Mark Ashcroft on 2 April 2018
02 Jul 2018 CH01 Director's details changed for Mr Philip Binns Maudsley on 2 April 2018
30 Jun 2018 CH01 Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018
18 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
01 Mar 2018 PSC05 Change of details for Express Gifts Limited as a person with significant control on 1 March 2018
01 Mar 2018 AD01 Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 1 March 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-07
20 Nov 2017 CONNOT Change of name notice
19 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 May 2017 TM01 Termination of appointment of Garry Lunn as a director on 30 September 2016
17 May 2017 TM01 Termination of appointment of Timothy John Kowalski as a director on 6 April 2017
08 May 2017 AP01 Appointment of Mark Ashcroft as a director on 6 April 2017
05 May 2017 AP01 Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017