Advanced company searchLink opens in new window

SUGARCUBE STUDIOS LTD

Company number 09856807

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2024 PSC04 Change of details for Mr Mihaly Magnus Hollo as a person with significant control on 30 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Mihaly Magnus Hollo on 30 January 2024
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
01 Aug 2022 CH01 Director's details changed for Mr Mihaly Magnus Hollo on 1 August 2022
31 May 2022 AD01 Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 31 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 PSC04 Change of details for Mr Mihaly Mgnus Hollo as a person with significant control on 6 December 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Oct 2018 PSC04 Change of details for Mr Magnus Hollo as a person with significant control on 4 October 2018
15 Sep 2018 CH01 Director's details changed for Mr Magnus Mihaly Hollo on 14 September 2018
03 Sep 2018 CH01 Director's details changed for Mr Magnus Hollo on 3 September 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
20 Apr 2018 AD01 Registered office address changed from 1st Floor Old Bond Street London W1S 4PW England to 1st Floor 12 Old Bond Street London W1S 4PW on 20 April 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 25 July 2017 with no updates