- Company Overview for STUDIO ZENKO LIMITED (11530468)
- Filing history for STUDIO ZENKO LIMITED (11530468)
- People for STUDIO ZENKO LIMITED (11530468)
- More for STUDIO ZENKO LIMITED (11530468)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 August 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
22 Aug 2023 | CH01 | Director's details changed for Ms Jodi Ann Fox on 22 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Ms Jodi Ann Fox as a person with significant control on 22 August 2023 | |
22 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
21 Oct 2021 | PSC04 | Change of details for James Anthony Fox as a person with significant control on 11 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for James Anthony Fox on 11 October 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 79 Tib Street Manchester M4 1LS England to International House 61 Mosley Street Manchester M2 3HZ on 15 October 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
28 Aug 2019 | AD01 | Registered office address changed from 79 Tib Street Tib Street Manchester M4 1LS England to 79 Tib Street Manchester M4 1LS on 28 August 2019 | |
16 Jul 2019 | CH01 | Director's details changed for James Anthony Fox on 16 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for James Anthony Fox as a person with significant control on 16 July 2019 | |
05 Sep 2018 | AD01 | Registered office address changed from 52 Oak Street Manchester M4 5JA United Kingdom to 79 Tib Street Tib Street Manchester M4 1LS on 5 September 2018 | |
22 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-22
|