STUDIO BEDNARSKI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 14/04/2314 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/03/238 March 2023 | Registered office address changed from Unit 17 Shaftesbury Centre 85 Barlby Road London W10 6BN England to Unit 19 2-4 Exmoor Street London W10 6BD on 2023-03-08 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/11/194 November 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/07/182 July 2018 | APPOINTMENT TERMINATED, SECRETARY HSA BOOKKEEPING LTD |
| 02/07/182 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM UNIT 37 PALL MALL DEPOSIT BARLBY ROAD LONDON W10 6BL |
| 24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/07/1618 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 22/02/1622 February 2016 | TERMINATE DIR APPOINTMENT |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/06/1524 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 25/02/1525 February 2015 | APPOINTMENT TERMINATED, DIRECTOR YENISEY BEDNARSKA |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/07/144 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/07/134 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/06/1212 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/12/1015 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YENISEY BEDNARSKA / 05/08/2010 |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CEZARY BEDNARSKI / 05/08/2010 |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/03/108 March 2010 | DIRECTOR APPOINTED MRS YENISEY BEDNARSKA |
| 30/01/1030 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
| 21/12/0921 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/01/099 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | APPOINTMENT TERMINATED DIRECTOR YENISEY BEDNARSKA |
| 20/11/0820 November 2008 | SECRETARY APPOINTED HSA BOOKKEEPING LTD |
| 20/11/0820 November 2008 | APPOINTMENT TERMINATED SECRETARY YENISEY BEDNARSKA |
| 14/11/0814 November 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 14/12/0714 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/01/075 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
| 16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 29/12/0529 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
| 15/12/0415 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
| 03/08/043 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 22/01/0422 January 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
| 07/01/037 January 2003 | NEW SECRETARY APPOINTED |
| 07/01/037 January 2003 | NEW DIRECTOR APPOINTED |
| 07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 18/12/0218 December 2002 | SECRETARY RESIGNED |
| 18/12/0218 December 2002 | DIRECTOR RESIGNED |
| 09/12/029 December 2002 | 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