Advanced company searchLink opens in new window

SYRIN STUDIOS LIMITED

Company number 08859140

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 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
17 Feb 2025 TM01 Termination of appointment of Gavin James Harrison as a director on 17 February 2025
17 Feb 2025 AD01 Registered office address changed from C/O Shipleys Llp 5 Woolsack Way Godlaming Surrey GU7 1XW United Kingdom to C/O Shipleys Llp 5 Woolsack Way Godalming Surrey GU7 1XW on 17 February 2025
17 Feb 2025 AP01 Appointment of Frances Small as a director on 17 February 2025
25 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
12 Jun 2024 MA Memorandum and Articles of Association
12 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2024 PSC04 Change of details for Mr Mitchell Small as a person with significant control on 5 June 2024
07 Jun 2024 TM01 Termination of appointment of Mitchell Small as a director on 5 June 2024
07 Jun 2024 AP01 Appointment of Mr Gavin James Harrison as a director on 5 June 2024
20 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 January 2023
18 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 CS01 Confirmation statement made on 10 February 2022 with updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 0.12901
14 Jun 2021 TM01 Termination of appointment of Gavin James Harrison as a director on 10 May 2021
29 May 2021 SH08 Change of share class name or designation
29 May 2021 SH02 Sub-division of shares on 10 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Dec 2020 PSC01 Notification of Mitchell Small as a person with significant control on 22 September 2020