Advanced company searchLink opens in new window

SHE STUDIO LIMITED

Company number 09991963

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)
10 May 2024 SH20 Statement by Directors
10 May 2024 CAP-SS Solvency Statement dated 19/04/24
02 May 2024 AA01 Current accounting period extended from 29 February 2024 to 31 May 2024
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
24 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
19 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
09 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
27 Jan 2021 AD01 Registered office address changed from Bishops House Monkville Avenue London NW11 0AH England to 17 Bradmore Green, Brookmans Park 17 Bradmore Green Brookmans Park Hatfield AL9 7QR on 27 January 2021
12 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
12 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
05 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 106
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 100
05 Sep 2016 AD01 Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LA England to Bishops House Monkville Avenue London NW11 0AH on 5 September 2016
25 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
25 Jun 2016 CONNOT Change of name notice
08 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted