A2 STUDIO LIMITED
Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/03/2125 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 110 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
30/11/2030 November 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 110 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 46B TOTTENHAM LANE LONDON N8 7ED ENGLAND |
20/05/1920 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KEREM AKSOY / 19/05/2019 |
20/05/1920 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA AKSOY / 19/05/2019 |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 49 GLEBE ROAD LONDON N8 7DA |
09/11/159 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEREM AKSOY / 31/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEREM AKSOY / 19/11/2007 |
14/11/0814 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA AKSOY / 19/11/2007 |
30/10/0830 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
25/10/0825 October 2008 | COMPANY NAME CHANGED LINDLEYS LIMITED CERTIFICATE ISSUED ON 27/10/08 |
04/12/074 December 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 5 BERKELEY ROAD LONDON N8 8RU |
04/12/064 December 2006 | NEW SECRETARY APPOINTED |
04/12/064 December 2006 | NEW DIRECTOR APPOINTED |
04/12/064 December 2006 | DIRECTOR RESIGNED |
04/12/064 December 2006 | SECRETARY RESIGNED |
21/11/0621 November 2006 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
31/10/0631 October 2006 | 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