Advanced company searchLink opens in new window

STUDIO SKEIN LTD

Company number 05120035

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 Nov 2017 MR04 Satisfaction of charge 1 in full
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jul 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
07 Apr 2016 AD01 Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 7 April 2016
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 CH03 Secretary's details changed for Miss Hilary Gail Phillips on 25 March 2012
13 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Jul 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Jun 2014 CH01 Director's details changed for Mrs Hilary Gail Phillips Kolinsky on 17 June 2014
11 Oct 2013 SH08 Change of share class name or designation
11 Oct 2013 SH02 Sub-division of shares on 1 October 2013
11 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dispense auth cap/subdivision 01/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2013 TM01 Termination of appointment of Robert Mccaren as a director
01 Oct 2013 AP01 Appointment of Mr Andrew John Paterson as a director
01 Oct 2013 AP01 Appointment of Mrs Hilary Gail Phillips Kolinsky as a director
23 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Robert Creaser Mccaren on 1 January 2013
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Robert Creaser Mccaren on 1 October 2010