NOTEPAD STUDIO LTD

Company Documents

DateDescription
11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

25/01/2425 January 2024 Statement of affairs

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Registered office address changed from 20 Vittoria Street Jewellery Quarter Birmingham B1 3PE United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 2024-01-25

View Document

25/01/2425 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

26/07/2326 July 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

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Registered office address changed from Office 17 Fazeley Studio Fazeley Street Digbeth Birmingham West Midlands B5 5SE to 20 Vittoria Street Jewellery Quarter Birmingham B1 3PE on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Naeem Alvi as a person with significant control on 2021-07-15

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM CROSSWAY 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN ENGLAND

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM ALPHA WORKS FLOOR 21 SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1TT ENGLAND

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/08/174 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

25/07/1725 July 2017 COMPANY NAME CHANGED NAEEM ALVI BRAND CONSULTANCY LTD CERTIFICATE ISSUED ON 25/07/17

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information