STUDIO ARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALTON / 26/03/2019

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM SANDBROOK WATER LANE ST AGNES CORNWALL TR5 0QY

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALTON / 05/07/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALTON / 05/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM TURFRICK WHEAL KITTY ST. AGNES TRURO CORNWALL TR5 0RW

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALTON / 10/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 110

View Document

28/04/1428 April 2014 ADOPT ARTICLES 04/04/2014

View Document

22/01/1422 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 PREVEXT FROM 30/11/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED JOHN STEPHEN DUNCAN

View Document

12/04/1212 April 2012 ADOPT ARTICLES 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED JOHN STEPHEN DUNCAN

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED THE ARCHITECTS PRACTICE LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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