Advanced company searchLink opens in new window

TESLA STUDIOS LIMITED

Company number SC450472

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)
14 Dec 2016 TM01 Termination of appointment of Siarhei Khurs as a director on 13 June 2016
14 Dec 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 14 December 2016
14 Dec 2016 TM01 Termination of appointment of Dimitri Mikhalchuk as a director on 16 September 2016
04 Dec 2016 AD01 Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ to 272 Bath Street Glasgow G2 4JR on 4 December 2016
04 Dec 2016 TM01 Termination of appointment of Dzmitry Marozau as a director on 16 September 2016
04 Dec 2016 AP01 Appointment of Mr Dimitri Mikhalchuk as a director on 16 September 2016
01 Dec 2016 AP01 Appointment of Dzmitry Marozau as a director on 16 September 2016
01 Dec 2016 TM01 Termination of appointment of Dimitri Mikhalchuk as a director on 16 September 2016
01 Dec 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 1 December 2016
27 Sep 2016 AP01 Appointment of Mr Dimitri Mikhalchuk as a director on 16 September 2016
17 Sep 2016 TM01 Termination of appointment of Dzmitry Marozau as a director on 16 September 2016
02 Aug 2016 AD01 Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ Scotland to 272 Bath Street Glasgow G2 4JR on 2 August 2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 910
25 May 2016 TM02 Termination of appointment of Ian David Dolan-Betney as a secretary on 25 May 2016
09 Mar 2016 AD01 Registered office address changed from 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 9 March 2016
09 Mar 2016 AD01 Registered office address changed from C/O I.D.Dolan-Betney Morenish Place Main Street Killin Perthshire FK21 8UR Scotland to 64 Millcroft Road Cumbernauld North Lanarkshire G67 2QQ on 9 March 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jan 2016 AP01 Appointment of Mr Siarhei Khurs as a director on 6 December 2015
16 Dec 2015 AD01 Registered office address changed from C/O I.D.Dolan-Betney Lower Flat Lathockar House St Andrews Fife KY16 8PF to C/O I.D.Dolan-Betney Morenish Place Main Street Killin Perthshire FK21 8UR on 16 December 2015
10 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 910
09 Apr 2015 AD01 Registered office address changed from Morenish Place Morenish Place Main Street Killin Perthshire FK21 8UR to C/O I.D.Dolan-Betney Lower Flat Lathockar House St Andrews Fife KY16 8PF on 9 April 2015
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Dec 2014 TM01 Termination of appointment of Siarhei Khurs as a director on 30 November 2014
13 Jul 2014 TM01 Termination of appointment of Aleksandrovich Raman as a director on 13 July 2014
18 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 900