STUDIO CALLAGHAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

05/06/195 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

16/09/1516 September 2015 SAIL ADDRESS CREATED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL GRAEME CALLAGHAN / 26/08/2010

View Document

08/09/108 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA JANE YOUNG CALLAGHAN / 26/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 4 NIGHTINGALE PIECE ORFORD WOODBRIDGE SUFFOLK IP12 2NP UNITED KINGDOM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: RICHARD PLACE DOBSON NIGHTINGALE HOUSE 1-3 BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AE

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 EXEMPTION FROM APPOINTING AUDITORS 03/09/99

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: BEGBIES 5TH FLOOR CROMWELL HOUSE FULWOOD PLACE LONDON WC1V 6HZ

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information