Advanced company searchLink opens in new window

PROCESS STUDIOS LIMITED

Company number 03218384

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)
13 Jul 2004 AAMD Amended accounts made up to 30 June 2003
29 Jun 2004 363s Return made up to 28/06/04; full list of members
04 May 2004 AA Total exemption small company accounts made up to 30 June 2003
04 Jul 2003 363s Return made up to 28/06/03; full list of members
21 Mar 2003 AA Total exemption small company accounts made up to 30 June 2002
27 Jun 2002 363s Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 May 2002 287 Registered office changed on 07/05/02 from: 31 chalforde gardens gidea park romford essex RM2 6BU
22 Mar 2002 AA Total exemption small company accounts made up to 30 June 2001
22 Jun 2001 363s Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Apr 2001 AA Accounts for a small company made up to 30 June 2000
13 Apr 2001 287 Registered office changed on 13/04/01 from: 10 balgores square romford RM2 6AU
03 Jul 2000 363s Return made up to 28/06/00; full list of members
28 Mar 2000 AA Accounts for a small company made up to 30 June 1999
07 Sep 1999 363s Return made up to 28/06/99; change of members
26 Jul 1999 CERTNM Company name changed rage corporation LIMITED\certificate issued on 27/07/99
22 Mar 1999 AA Accounts for a small company made up to 30 June 1998
26 Jul 1998 288b Director resigned
26 Jul 1998 288a New director appointed
26 Jul 1998 363s Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director resigned
25 Mar 1998 AA Accounts for a small company made up to 30 June 1997
10 Jul 1997 363s Return made up to 28/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jul 1996 288 Secretary resigned
28 Jun 1996 NEWINC Incorporation