Advanced company searchLink opens in new window

UNSOLVED STUDIOS LIMITED

Company number 10381516

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)
20 Jun 2022 CH01 Director's details changed for Mr Shibraar Hussain on 8 June 2022
20 Jun 2022 PSC04 Change of details for Mr Shibraar Hussain as a person with significant control on 8 June 2022
20 Jun 2022 CH01 Director's details changed for Ms Marielle Ednalino on 8 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Alex Brunicki on 8 June 2022
13 Jun 2022 MR01 Registration of charge 103815160002, created on 6 June 2022
09 Jun 2022 MR04 Satisfaction of charge 103815160001 in full
08 Jun 2022 AD01 Registered office address changed from 27-33 Bethnal Green Road London E1 6LA United Kingdom to 124 Chandos Road London E15 1TT on 8 June 2022
22 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
06 Apr 2022 AP01 Appointment of Ms Marielle Ednalino as a director on 1 April 2022
06 Apr 2022 TM01 Termination of appointment of Alvaro Alvarez Del Rio as a director on 1 April 2022
31 Mar 2022 CERTNM Company name changed unrd LTD\certificate issued on 31/03/22
  • RES15 ‐ Change company name resolution on 2022-03-17
31 Mar 2022 CONNOT Change of name notice
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 18.67
16 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2021 SH08 Change of share class name or designation
09 Dec 2021 SH10 Particulars of variation of rights attached to shares
24 May 2021 MR01 Registration of charge 103815160001, created on 5 May 2021
18 May 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 PSC04 Change of details for Mr Adam Edward Colin Lowe as a person with significant control on 30 April 2021
13 May 2021 CH01 Director's details changed for Mr Adam Edward Colin Lowe on 30 April 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 18.63
11 Feb 2021 CH01 Director's details changed for Mr Shibraar Hussain on 8 February 2021
11 Feb 2021 PSC04 Change of details for Mr Shibraar Hussain as a person with significant control on 8 February 2021