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)
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Oct 2020 SH10 Particulars of variation of rights attached to shares
08 Oct 2020 SH10 Particulars of variation of rights attached to shares
08 Oct 2020 SH10 Particulars of variation of rights attached to shares
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jun 2020 PSC04 Change of details for Mr Adam Edward Colin Lowe as a person with significant control on 1 June 2020
03 Jun 2020 CH01 Director's details changed for Mr Adam Edward Colin Lowe on 1 June 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 18.58234
06 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 17.73091
16 Jan 2020 AP01 Appointment of Mr Alvaro Alvarez Del Rio as a director on 13 January 2020
16 Jan 2020 TM01 Termination of appointment of Matteo Vallone as a director on 13 January 2020
17 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
02 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2018
  • GBP 15.17664
02 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2018
  • GBP 14.32521
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 May 2019 CH01 Director's details changed for Mr Adam Edward Colin Lowe on 7 May 2019
08 May 2019 PSC04 Change of details for Mr Adam Edward Colin Lowe as a person with significant control on 7 May 2019
05 Apr 2019 AD01 Registered office address changed from Unit 2.01 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom to 27-33 Bethnal Green Road London E1 6LA on 5 April 2019
27 Feb 2019 CH01 Director's details changed for Mr Shibraar Hussain on 27 February 2019
27 Feb 2019 PSC04 Change of details for Mr Shibraar Hussain as a person with significant control on 27 February 2019
11 Jan 2019 CH01 Director's details changed for Mr Alex Brunicki on 8 January 2019
10 Jan 2019 CH01 Director's details changed for Mr Matteo Vallone on 8 January 2019