- Company Overview for SOLARFLARE STUDIO LTD (12232159)
- Filing history for SOLARFLARE STUDIO LTD (12232159)
- People for SOLARFLARE STUDIO LTD (12232159)
- More for SOLARFLARE STUDIO LTD (12232159)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
02 Oct 2024 | PSC07 | Cessation of Lee James Spooner as a person with significant control on 27 September 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
11 Oct 2023 | AD01 | Registered office address changed from 79-81 Solarflare Studio, the Ministry, Borough Road London SE1 1DN England to Solarflare Studio, the Ministry, 79-81 Borough Road London SE1 1DN on 11 October 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from 332 Third Floor, the News Building 3 London Bridge Street London SE1 9SG England to 79-81 Solarflare Studio, the Ministry, Borough Road London SE1 1DN on 11 October 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Lee James Spooner as a director on 9 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
03 Dec 2021 | CH01 | Director's details changed for Mr Lee James Spooner on 3 December 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Lee James Spooner as a person with significant control on 3 December 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr James Stephen Short on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr John Martinelli on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Stuart Paul Cupit on 22 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr James Stephen Short as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr John Martinelli as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Stuart Paul Cupit as a person with significant control on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 332 Third Floor, the News Building 3 London Bridge Street London SE1 9SG on 22 November 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
12 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | SH10 | Particulars of variation of rights attached to shares |