ALEX CLARK STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-23 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Change of details for Alexander John Clark as a person with significant control on 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-23 with updates |
22/03/2422 March 2024 | Director's details changed for Alexander John Clark on 2023-12-31 |
22/03/2422 March 2024 | Change of details for Alexander John Clark as a person with significant control on 2023-12-31 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Registered office address changed from Flat 170 New North Road London N1 7AA England to Flat 170 275 New North Road London N1 7AA on 2022-12-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-03 with updates |
30/03/2230 March 2022 | Change of details for Alexander John Clark as a person with significant control on 2021-03-30 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 47 BANK HOUSE MEDWAY WHARF ROAD TONBRIDGE KENT TN9 1RE ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CLARK / 03/03/2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
05/08/165 August 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
16/07/1616 July 2016 | REGISTERED OFFICE CHANGED ON 16/07/2016 FROM 69A STEELE ROAD TOTTENHAM LONDON N17 6YJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 45 WINDSOR ROAD LEYTONSTONE LONDON E11 3QU ENGLAND |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 4 LABYRINTH TOWER DALSTON SQUARE LONDON E8 3GN ENGLAND |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 4 LABYRINTH DALSTON SQUARE LONDON E8 3GN UNITED KINGDOM |
05/06/135 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 13 ALPINE GROVE PRIMROSE SQUARE LONDON E9 7SX ENGLAND |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/06/1210 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
04/06/114 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/01/1128 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 20 APPLETONS HADLOW TONBRIDGE KENT TN11 0DT ENGLAND |
12/01/1112 January 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN CLARK |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHALLEN CLARK / 02/10/2009 |
25/06/1025 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CLARK / 02/10/2009 |
28/02/1028 February 2010 | REGISTERED OFFICE CHANGED ON 28/02/2010 FROM 61 UPTON ROAD WORTHING WEST SUSSEX BN13 1BY |
24/02/1024 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
21/07/0921 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLARK / 21/07/2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 83 COLERIDGE ROAD CROUCH END LONDON N8 8EG |
29/01/0929 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
13/10/0813 October 2008 | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 26B HAMMELTON ROAD BROMLEY KENT BR1 3PY |
02/04/082 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
17/03/0817 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
10/07/0710 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 5 RUSKIN COURT WYTHFIELD ROAD LONDON SE9 5TQ |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 80 LODER ROAD BRIGHTON EAST SUSSEX BN1 6PH |
17/07/0617 July 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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