24 HOUR OPEN STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

09/06/249 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/12/2128 December 2021 Registered office address changed from 32 Thimblemill Road Smethwick West Midlands B67 5QX England to Apartment 6, Abbey Mill Mill Street Tewkesbury GL20 5SB on 2021-12-28

View Document

31/07/2131 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

26/12/1626 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JONATHAN CARLESS / 20/12/2016

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 10 GARDNER ROAD PORTISHEAD BRISTOL BS20 7ER

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/12/1529 December 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

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/12/1413 December 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

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR TONIA CARLESS

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR TONIA CARLESS

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/02/1325 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY DANIELS

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O CENTRE SPACE 6 LEONARD LANE BRISTOL BS1 1EA UNITED KINGDOM

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR LEIGH CARLESS

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR LEIGH JONATHAN CARLESS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY DANIELS

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY TONIA CARLESS

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM C/O TANGENT STUDIO 6 LEONARD LANE BRISTOL BS1 1EA UNITED KINGDOM

View Document

05/04/105 April 2010 REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 10 GARDNER ROAD PORTISHEAD BRISTOL UK BS20 7ER UNITED KINGDOM

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED TARIFF CONTROL LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MS TONIA CARLESS

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MS SALLY DANIELS

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MS TONIA CARLESS

View Document

03/03/103 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH CARLESS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY LEAH CARLESS

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 59 CHARLEMONT ROAD WALSALL WEST MIDLANDS WS5 3NQ

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MS SALLY DANIELS

View Document

03/03/103 March 2010 SECRETARY APPOINTED MS TONIA CARLESS

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/03/053 March 2005

View Document

03/03/053 March 2005

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/01/036 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/021 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 EXEMPTION FROM APPOINTING AUDITORS 28/12/00

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/02/9912 February 1999 EXEMPTION FROM APPOINTING AUDITORS 13/12/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 EXEMPTION FROM APPOINTING AUDITORS 13/12/97

View Document

02/01/982 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/02/977 February 1997 EXEMPTION FROM APPOINTING AUDITORS 13/01/97

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/02/968 February 1996 EXEMPTION FROM APPOINTING AUDITORS 13/01/96

View Document

19/01/9619 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 EXEMPTION FROM APPOINTING AUDITORS 30/03/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 EXEMPTION FROM APPOINTING AUDITORS 08/04/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 SECRETARY RESIGNED

View Document

13/02/9013 February 1990 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