STUDIO 1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-28 with no updates |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 02/02/232 February 2023 | Sub-division of shares on 2022-12-01 |
| 02/02/232 February 2023 | Resolutions |
| 02/02/232 February 2023 | Resolutions |
| 02/02/232 February 2023 | Memorandum and Articles of Association |
| 02/02/232 February 2023 | Change of share class name or designation |
| 31/01/2331 January 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
| 31/01/2331 January 2023 | Appointment of Mr Jonathan Aaron Shayler as a director on 2023-01-01 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/05/221 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 49 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 29/01/2029 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 09/03/199 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/05/1617 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/05/1519 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 09/06/149 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 06/06/136 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/05/1214 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 14/05/1214 May 2012 | 08/03/12 STATEMENT OF CAPITAL GBP 2 |
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HEMINGWAY / 29/03/2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM PROSPECTS NUTHURST AVENUE CRANLEIGH GU6 7JA UK |
| 08/03/128 March 2012 | DIRECTOR APPOINTED JULIAN NICHOLAS PAPHITIS |
| 27/05/1127 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 08/02/118 February 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 09/07/109 July 2010 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
| 14/05/1014 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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