STUDIO INNATE LTD
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
17/02/2517 February 2025 | Registered office address changed from 4 Pound Street Newbury Berkshire RG14 6AA United Kingdom to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2025-02-17 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/06/2320 June 2023 | Director's details changed for Mr James Thomas Collins on 2023-06-20 |
20/06/2320 June 2023 | Change of details for Mr James Thomas Collins as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Change of details for Mrs Alice Rose Collins as a person with significant control on 2023-06-20 |
20/06/2320 June 2023 | Director's details changed for Mrs Alice Rose Collins on 2023-06-20 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Registered office address changed from 4 Berkeley Road Newbury Berkshire RG14 5JE United Kingdom to 4 Pound Street Newbury Berkshire RG14 6AA on 2023-05-12 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Director's details changed for Mr James Thomas Collins on 2021-12-09 |
09/12/219 December 2021 | Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE United Kingdom to 4 Berkeley Road Newbury Berkshire RG14 5JE on 2021-12-09 |
09/12/219 December 2021 | Director's details changed for Mrs Alice Rose Collins on 2021-12-09 |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-04-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | COMPANY NAME CHANGED JAMES COLLINS DESIGN LTD CERTIFICATE ISSUED ON 23/05/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE ROSE COLLINS |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS COLLINS / 11/11/2017 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MRS ALICE ROSE COLLINS |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/04/165 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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