DIP STUDIO LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-10-16 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-10-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

22/07/2122 July 2021 Registered office address changed from Flat 2 21 Petersham Road Richmond upon Thames Surrey TW10 6UH United Kingdom to 103 Duchess Drive Newmarket CB8 8AL on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mr Vladimiras Lekecinskas as a person with significant control on 2021-06-26

View Document

22/07/2122 July 2021 Change of details for Ms Natalja Lekecinskiene as a person with significant control on 2021-06-26

View Document

22/07/2122 July 2021 Change of details for Ms Natalja Lekecinskiene as a person with significant control on 2021-06-26

View Document

22/07/2122 July 2021 Change of details for Mr Vladimiras Lekecinskas as a person with significant control on 2021-06-26

View Document

22/07/2122 July 2021 Director's details changed for Mr Vladimiras Lekecinskas on 2021-06-26

View Document

22/07/2122 July 2021 Director's details changed for Ms Natalja Lekecinskiene on 2021-06-26

View Document

22/07/2122 July 2021 Director's details changed for Ms Natalja Lekecinskiene on 2021-06-26

View Document

22/07/2122 July 2021 Director's details changed for Mr Vladimiras Lekecinskas on 2021-06-26

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR VLADIMIRAS LEKECINSKAS / 19/02/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MS NATALJA LEKECINSKIENE / 19/02/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR VLADIMIRAS LEKECINSKAS / 19/02/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MS NATALJA LEKECINSKIENE / 19/02/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALJA LEKECINSKIENE / 19/02/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIRAS LEKECINSKAS / 19/02/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 14 COLONIAL COURT STATION ROAD LEISTON IP16 4GU

View Document

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

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MS NATALJA LEKECINSKIENE

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 20 URBAN ROAD LEISTON SUFFOLK IP16 4AG

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

18/12/1218 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

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

View Accounts

02/12/112 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIRAS LEKECINSKAS / 01/09/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/07/1129 July 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIRAS LEKECINSKAS / 01/10/2009

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 15 LICHFIELD GARDENS RICHMOND SURREY TW91AP UNITED KINGDOM

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIRAS LEKECINSKAS / 01/10/2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIRAS LEKECINSKAS / 20/03/2009

View Document

16/10/0816 October 2008 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