- Company Overview for UNSOLVED STUDIOS LIMITED (10381516)
- Filing history for UNSOLVED STUDIOS LIMITED (10381516)
- People for UNSOLVED STUDIOS LIMITED (10381516)
- Charges for UNSOLVED STUDIOS LIMITED (10381516)
- Insolvency for UNSOLVED STUDIOS LIMITED (10381516)
- More for UNSOLVED STUDIOS LIMITED (10381516)
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
|
|
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
|
|
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
|
|
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
|
|
02 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 November 2018
|
|
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 |