STUDIO HEATHFIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
08/04/258 April 2025 | Registered office address changed from C/O Enticknap & Co the Old Store the Street Wonersh Guildford Surrey GU5 0PF England to First Floor, 33 Chertsey Road Woking Surrey GU21 5AJ on 2025-04-08 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Change of details for Mr Paul John Heathfield as a person with significant control on 2022-02-25 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
12/02/2412 February 2024 | Director's details changed for Mr Paul John Heathfield on 2022-02-25 |
12/02/2412 February 2024 | Secretary's details changed for Karyn Louise Heathfield on 2022-02-25 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/10/1918 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
11/11/1811 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
29/08/1729 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 72A HIGH STREET HASLEMERE SURREY GU27 2LA |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KARYN LOUISE LEBER / 06/10/2012 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY APPOINTED KARYN LOUISE LEBER |
23/02/1023 February 2010 | DIRECTOR APPOINTED PAUL JOHN HEATHFIELD |
15/02/1015 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/02/1010 February 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