ALEX CLARK 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
13/03/2513 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Change of details for Alexander John Clark as a person with significant control on 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

22/03/2422 March 2024 Director's details changed for Alexander John Clark on 2023-12-31

View Document

22/03/2422 March 2024 Change of details for Alexander John Clark as a person with significant control on 2023-12-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

30/03/2230 March 2022 Change of details for Alexander John Clark as a person with significant control on 2021-03-30

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 47 BANK HOUSE MEDWAY WHARF ROAD TONBRIDGE KENT TN9 1RE ENGLAND

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CLARK / 03/03/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/07/1616 July 2016 REGISTERED OFFICE CHANGED ON 16/07/2016 FROM 69A STEELE ROAD TOTTENHAM LONDON N17 6YJ

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 45 WINDSOR ROAD LEYTONSTONE LONDON E11 3QU ENGLAND

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 4 LABYRINTH TOWER DALSTON SQUARE LONDON E8 3GN ENGLAND

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 4 LABYRINTH DALSTON SQUARE LONDON E8 3GN UNITED KINGDOM

View Document

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 13 ALPINE GROVE PRIMROSE SQUARE LONDON E9 7SX ENGLAND

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

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

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 20 APPLETONS HADLOW TONBRIDGE KENT TN11 0DT ENGLAND

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CLARK

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHALLEN CLARK / 02/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN CLARK / 02/10/2009

View Document

28/02/1028 February 2010 REGISTERED OFFICE CHANGED ON 28/02/2010 FROM 61 UPTON ROAD WORTHING WEST SUSSEX BN13 1BY

View Document

24/02/1024 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLARK / 21/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 83 COLERIDGE ROAD CROUCH END LONDON N8 8EG

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 26B HAMMELTON ROAD BROMLEY KENT BR1 3PY

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 5 RUSKIN COURT WYTHFIELD ROAD LONDON SE9 5TQ

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 80 LODER ROAD BRIGHTON EAST SUSSEX BN1 6PH

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 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