STUDIO DAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

22/07/1922 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 237-DIR INDEM

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MISS SONYA FALKOVSKAIA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044239530007

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/1029 December 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/12/1028 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SVETLANA KOUZNETSOVA / 31/12/2009

View Document

28/12/1028 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IGOR FALKOVSKY / 31/12/2009

View Document

01/12/101 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGOR FALKOVSKY / 19/01/2010

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 237-DIR INDEM

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVETLANA KOUZNETSOVA / 19/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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