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 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 16.17706
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 17.02849
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 AP01 Appointment of Mr Alex Brunicki as a director on 21 November 2018
05 Oct 2018 AP01 Appointment of Mr Matteo Vallone as a director on 25 May 2018
26 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
25 Sep 2018 CH01 Director's details changed for Mr Adam Edward Colin Lowe on 24 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Shibraar Hussain on 24 September 2018
25 Sep 2018 PSC04 Change of details for Mr Shibraar Hussain as a person with significant control on 24 September 2018
25 Sep 2018 PSC04 Change of details for Mr Adam Edward Colin Lowe as a person with significant control on 24 September 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 10.74075
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 1,296,293
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 1,148,145
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 PSC04 Change of details for Mr Adam Edward Colin Lowe as a person with significant control on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from Unite2.01, Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom to Unit 2.01 Tea Building 56 Shoreditch High Street London E1 6JJ on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Shibraar Hussain on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Adam Edward Colin Lowe on 26 June 2018
26 Jun 2018 PSC04 Change of details for Mr Shibraar Hussain as a person with significant control on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from Unite2.01 Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom to Unite2.01, Tea Building 56 Shoreditch High Street London E1 6JJ on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from 16 Garman Close Birmingham B43 6NB England to Unite2.01 Tea Building 56 Shoreditch High Street London E1 6JJ on 26 June 2018
19 Jun 2018 SH02 Sub-division of shares on 19 April 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2018 AD01 Registered office address changed from First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF England to 16 Garman Close Birmingham B43 6NB on 16 May 2018
12 Apr 2018 AA Micro company accounts made up to 30 September 2017