STUDIO FOUR FOUR LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-04-30 |
23/09/2223 September 2022 | Registered office address changed from C/O Ajc Accountancy Suite 31 Bizspace 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX England to Unit 40 Thrales End Business Centre Thrales End Lane Harpenden AL5 3NS on 2022-09-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM C/O AJC ACCOUNTANCY BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD LUTON BEDFORDSHIRE LU2 8DL |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
03/05/193 May 2019 | CESSATION OF CLAUD BINNS AS A PSC |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE BINNS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE JOHN BINNS / 01/05/2014 |
20/04/1520 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER LOMAS / 04/04/2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/04/1223 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O AJC ACCOUNTANCY BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD LUTON BEDFORDSHIRE LU2 8DL UNITED KINGDOM |
20/04/1120 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM AJC ACCOUNTANCY B33 BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD LUTON BEDFORDSHIRE LU2 8DL |
21/01/1121 January 2011 | DIRECTOR APPOINTED CLAUDE JOHN BINNS |
15/01/1115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM D26 BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER LOMAS / 01/10/2009 |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 19A GOODGE STREET LONDON W1T 2PH |
16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/04/0916 April 2009 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
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