A WAY STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
14/01/2514 January 2025 | Second filing of Confirmation Statement dated 2024-05-22 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-05-31 |
29/08/2429 August 2024 | Change of details for Louise Anne Greenaway as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Change of details for Mr Alexander Bradley Greenaway as a person with significant control on 2024-08-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/12/1911 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 32 CORNFIELD ROAD REIGATE SURREY RH2 7HE |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
25/07/1725 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/07/1625 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE GREENWAY / 01/01/2013 |
07/08/137 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX GREENAWAY / 01/01/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 43D MOUNT EPHRAIM RD STREATHAM HILL LONDON SW16 1LP |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | 03/08/10 STATEMENT OF CAPITAL GBP 100 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE GREENWAY / 22/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX GREENAWAY / 22/05/2010 |
07/06/107 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/10/096 October 2009 | DIRECTOR APPOINTED LOUISE ANNE GREENWAY |
18/08/0918 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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