MICHEL HADDI 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
19/02/2519 February 2025 Registered office address changed from 27 Castle Gate Newark Notts NG24 1BA to 86 to 90 Paul Street London London EC2A 4NE on 2025-02-19

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/08/2423 August 2024 Change of details for Mr Michel Haddi as a person with significant control on 2024-01-16

View Document

23/08/2423 August 2024 Notification of Sarah Louise Coldron as a person with significant control on 2024-01-16

View Document

09/05/249 May 2024 Director's details changed for Mrs Sarah Haddi on 2024-01-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Appointment of Mrs Sarah Haddi as a director on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

26/10/2326 October 2023 Change of details for Mr Michel Haddi as a person with significant control on 2022-11-02

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 SECRETARY APPOINTED MRS SARAH LOUISE COLDRON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

14/11/1914 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINE CARO

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MISS MARTINE CARO

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA BRAND

View Document

15/01/1315 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MARIA ALBERTINE BRAND

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 27 CASTLE GATE NEWARK NOTTS NG24 3SY ENGLAND

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 27 CASTLE GATE NEWARK NOTTS NG24 1BA ENGLAND

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 11B PRINTING HOUSE YARD 15 HACKNEY ROAD LONDON E2 7PR

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HADDI / 20/09/2011

View Document

27/01/1127 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HADDI / 03/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MICHEL HADDI

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR SEAN HADDI

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY MICHEL HADDI

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL HADDI

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 4 AVONDALE MANSIONS ROSTREVOR ROAD FULHAM LONDON SW6 5AH

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 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