STUDIO DANMOLE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mr Olayinka Seun Danmole on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Olayinka Seun Danmole as a person with significant control on 2025-02-03

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-02-27

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Current accounting period shortened from 2023-02-28 to 2023-02-27

View Document

10/07/2310 July 2023 Director's details changed for Mr Olayinka Seun Danmole on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Olayinka Seun Danmole as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 2023-07-10

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Change of details for Mr Abdul Azeez Olayinka Danmole as a person with significant control on 2022-02-25

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Director's details changed for Mr Abdul Azeez Olayinka Danmole on 2021-11-16

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAYINKA DANMOLE / 27/02/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR OLAYINKA DANMOLE / 27/02/2021

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information