STUDIO AUGMENTA LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Amended total exemption full accounts made up to 2024-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Miss Harriet Josephine Ellis-Coward on 2025-01-20

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Registered office address changed from Unit 10 High Cross Centre Fountayne Road London N15 4BE England to Flat 2, 4 Victoria Park Dover Kent CT16 1QR on 2025-01-20

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

27/10/2127 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

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/09/209 September 2020 CESSATION OF CHRISTOPHER MELGRAM AS A PSC

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM BISON HOUSE 160 HOMERTON HIGH STREET LONDON E9 6FP ENGLAND

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM THE DEPOT SPACE 38 UPPER CLAPTON ROAD LONDON E5 8BQ UNITED KINGDOM

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELGRAM

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MISS HARRIET JOSEPHINE ELLIS-COWARD / 06/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET HATTY ELLIS-COWARD / 04/04/2018

View Document

22/01/1822 January 2018 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