3I STUDIO LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from 23 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 2024-03-19

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-15 with updates

View Document

16/11/2316 November 2023 Statement of capital on 2023-04-08

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Director's details changed for Mrs Mary Ann Andrew on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from Burlington House 369 Wellingborough Road Northampton NN1 4EU England to 23 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Michael James Andrew as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Timothy John Andrew on 2021-11-17

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2027 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 82

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 ADOPT ARTICLES 18/12/2013

View Document

10/03/1410 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1325 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN ANDREW / 13/10/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/138 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 55

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 2 BROOKFIELD DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY MATHESON

View Document

08/12/108 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ANDREW / 20/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES MATHESON / 20/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN ANDREW / 20/10/2009

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED OAKLEAF SOFTWARE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/08/09

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 2 BROOKFIELD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 1 WESTLEIGH PARK, SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: KG/E KINGSFIELD BUSINESS CENTRE KINGSFIELD WAY DALLINGTON NORTHAMPTON NN5 7QN

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 20/01/00

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/01/994 January 1999 COMPANY NAME CHANGED OAKLEAF BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 05/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: RALEIGH CHAMBERS 96 ABINGTON STREET NORTHAMPTON NN2 8NW

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

01/11/951 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company