STUDIO HANSA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Cessation of Nicholas John Scott as a person with significant control on 2025-01-27 |
18/09/2518 September 2025 New | Notification of Ps London Limited as a person with significant control on 2025-01-27 |
06/03/256 March 2025 | Director's details changed for Mr Robert Michael Pepper on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Robert Michael Pepper on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Tony Raymond Speight on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Tony Raymond Speight on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Nicholas John Scott as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Secretary's details changed for Mrs Rachael Jayne Mcardle on 2025-03-06 |
28/01/2528 January 2025 | Micro company accounts made up to 2024-06-30 |
28/01/2528 January 2025 | Termination of appointment of Nicholas John Scott as a director on 2025-01-27 |
17/07/2417 July 2024 | Director's details changed for Mr Tony Raymond Speight on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mr Robert Michael Pepper on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mr Nicholas John Scott on 2024-07-17 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-01 with updates |
17/07/2417 July 2024 | Secretary's details changed for Mrs Rachael Jayne Mcardle on 2024-07-17 |
17/07/2417 July 2024 | Change of details for Mr Nicholas John Scott as a person with significant control on 2024-07-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/01/244 January 2024 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/09/207 September 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/09/207 September 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/09/207 September 2020 | COMPANY BUSINESS 19/08/2020 |
07/09/207 September 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
07/09/207 September 2020 | 22/12/17 STATEMENT OF CAPITAL GBP 1 |
07/09/207 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
02/07/202 July 2020 | 07/11/16 STATEMENT OF CAPITAL GBP 1 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR OMAR HONIGH |
09/11/169 November 2016 | SECRETARY APPOINTED MRS RACHAEL JAYNE MCARDLE |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | ADOPT ARTICLES 10/05/2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCOTT / 10/09/2014 |
28/08/1528 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
28/08/1428 August 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/09/1320 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / OMAR HONIGH / 10/01/2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/09/1226 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/05/121 May 2012 | 01/07/11 STATEMENT OF CAPITAL GBP 2 |
25/04/1225 April 2012 | DIRECTOR APPOINTED NICHOLAS JOHN SCOTT |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/03/1228 March 2012 | PREVSHO FROM 31/08/2011 TO 30/06/2011 |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB |
02/09/112 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 9 RYE COURT, 214 PECKHAM RYE LONDON SE22 0LT UNITED KINGDOM |
24/09/1024 September 2010 | DIRECTOR APPOINTED OMAR HONIGH |
26/08/1026 August 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS |
25/08/1025 August 2010 | 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