Advanced company searchLink opens in new window

FINANCE STUDIO UK LTD

Company number 10784782

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
04 Mar 2021 AP01 Appointment of Mrs Carmen Dell as a director on 31 May 2020
04 Mar 2021 TM01 Termination of appointment of Richard Malcolm Cranston Walton as a director on 31 May 2020
04 Mar 2021 PSC07 Cessation of Richard Malcolm Cranston Walton as a person with significant control on 31 May 2020
04 Mar 2021 AP01 Appointment of Mrs Chloe Isdale as a director on 31 May 2020
04 Mar 2021 PSC04 Change of details for Ms Carmen Rebecca Dell as a person with significant control on 31 May 2020
04 Mar 2021 PSC04 Change of details for Ms Chloe Blumberg as a person with significant control on 31 May 2020
27 Feb 2021 AA Micro company accounts made up to 31 May 2020
16 Feb 2021 PSC07 Cessation of Andrew James Valentine as a person with significant control on 31 May 2020
16 Feb 2021 AD01 Registered office address changed from 279 Blue Water House Smugglers Way London SW18 1EA England to 33 Burmester Road, London 33 Burmester Road London SW17 0JN on 16 February 2021
28 Aug 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
28 Aug 2020 AA Unaudited abridged accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
22 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from 11 Dix's Field Exeter United Kingdom EX1 1QA England to 279 Blue Water House Smugglers Way London SW18 1EA on 8 January 2018
23 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted