- Company Overview for THE SO STUDIO LIMITED (10571114)
- Filing history for THE SO STUDIO LIMITED (10571114)
- People for THE SO STUDIO LIMITED (10571114)
- More for THE SO STUDIO LIMITED (10571114)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
10 Sep 2024 | CH01 | Director's details changed for Ms Elizabeth Blanche Hollinworth on 9 September 2024 | |
10 Sep 2024 | PSC04 | Change of details for Ms Elizabeth Blanche Hollinworth as a person with significant control on 9 September 2024 | |
16 Jun 2024 | CH01 | Director's details changed for Ms Elizabeth Blanche Hollinworth on 1 June 2024 | |
16 Jun 2024 | PSC04 | Change of details for Ms Elizabeth Blanche Hollinworth as a person with significant control on 1 June 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to 37 Middle Road Park Gate Southampton SO31 7GH on 2 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Elizabeth Blanche Bryant-Jeffries on 18 April 2023 | |
18 Apr 2023 | PSC04 | Change of details for Elizabeth Blanche Bryant-Jeffries as a person with significant control on 18 April 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
22 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
18 Jan 2022 | CH01 | Director's details changed for Elizabeth Blanche Bryant-Jeffries on 18 January 2022 | |
18 Jan 2022 | PSC04 | Change of details for Elizabeth Blanche Bryant-Jeffries as a person with significant control on 18 January 2022 | |
18 Jul 2021 | AD01 | Registered office address changed from Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD United Kingdom to 7 Latimer Street Romsey SO51 8DF on 18 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Elizabeth Blanche Bryant-Jeffries as a person with significant control on 1 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Elizabeth Blanche Bryant-Jeffries on 1 July 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Mary Hollinworth as a director on 23 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 |