SOLANGE URDANG STUDIOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Registration of charge 085291130005, created on 2024-04-03

View Document

21/12/2321 December 2023 Registration of charge 085291130004, created on 2023-12-19

View Document

14/12/2314 December 2023 Termination of appointment of Karen Farrell as a director on 2023-11-01

View Document

13/12/2313 December 2023 Satisfaction of charge 085291130002 in full

View Document

30/11/2330 November 2023 Appointment of Miss Karen Farrell as a director on 2023-11-01

View Document

27/11/2327 November 2023 Satisfaction of charge 085291130001 in full

View Document

26/10/2326 October 2023 Certificate of change of name

View Document

25/10/2325 October 2023 Termination of appointment of Stephanie Forman as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Ms Stephanie Forman on 2023-06-16

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG PHILLIPS

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

11/09/2011 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085291130003

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085291130001

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SOLANGE ANNA NATASHA URDANG / 17/06/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE POPE / 26/10/2018

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP TURON

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE FORMAN / 12/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SOLANGE ANNA NATASHA URDANG / 12/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER TURON / 12/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LESLIE PHILLIPS / 12/05/2016

View Document

19/01/1619 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

05/02/155 February 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

12/06/1412 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085291130003

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085291130002

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085291130001

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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