Advanced company searchLink opens in new window

STUDIO XPRESS LTD

Company number 05882750

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)
03 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 July 2022
24 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 July 2021
20 Feb 2022 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 24 Church Street Reigate RH2 0AN on 20 February 2022
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
11 May 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
01 May 2019 AA Unaudited abridged accounts made up to 31 July 2018
02 Oct 2018 CH01 Director's details changed for Mr Scott Carr on 2 October 2018
02 Oct 2018 AD01 Registered office address changed from Voltamp House, 108 Mackenzie Road Beckenham BR3 4SD England to First Floor 85 Great Portland Street London W1W 7LT on 2 October 2018
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
21 Jul 2018 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Voltamp House, 108 Mackenzie Road Beckenham BR3 4SD on 21 July 2018
21 Jul 2018 TM02 Termination of appointment of Tryhorn and Hall Accountants Limited as a secretary on 20 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 CH01 Director's details changed for Mr Scott Carr on 30 April 2018
01 Dec 2017 AD01 Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 1 December 2017
16 Nov 2017 AD01 Registered office address changed from 153 Stafford Road Wallington SM6 9BN England to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 November 2017
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
10 Oct 2016 AD01 Registered office address changed from Voltamp House, 108 Mackenzie Road, Beckenham Kent BR3 4SD to 153 Stafford Road Wallington SM6 9BN on 10 October 2016