STUDIO CARME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
07/02/247 February 2024 | Change of details for Mrs Maria Del Carme Farre Carbonell as a person with significant control on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mrs Maria Del Carme Farre Carbonell on 2024-02-07 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/12/205 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/03/1621 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, SECRETARY RANDOLPH SESSON |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
23/02/1523 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA DEL CARME FARRE CARBONELL / 15/02/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
12/07/1312 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA DEL CARME FARRE CARBONELL / 12/07/2013 |
12/07/1312 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / RANDOLPH SESSON / 12/07/2013 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 5 KILDARE TERRACE LONDON W2 5JT ENGLAND |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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