STUDIO HUNDREDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2328 April 2023 Registered office address changed from 5 Princes Drive Oxshott Leatherhead KT22 0UL England to C204 Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from C/O Sp Advice Limited 17 Hanover Square London W1S 1BN England to 5 Princes Drive Oxshott Leatherhead KT22 0UL on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 17 HANOVER SQUARE LONDON W1S 1BN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078589690004

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON PIKE / 01/08/2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078589690004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078589690002

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078589690003

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078589690001

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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