- 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 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |