STUDIO OGEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

08/02/258 February 2025 Micro company accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Change of details for Mrs Nicoline Vormedal Sandwith as a person with significant control on 2024-12-19

View Document

30/01/2530 January 2025 Director's details changed for Mrs Deborah Jane Hawkes on 2024-12-19

View Document

30/01/2530 January 2025 Director's details changed for Mrs Nicoline Vormedal Sandwith on 2024-12-19

View Document

30/01/2530 January 2025 Change of details for Mrs Deborah Jane Hawkes as a person with significant control on 2024-12-19

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

08/08/248 August 2024 Resolutions

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Registered office address changed from 139 Eastgate Louth LN11 9QQ England to 7 Bell Yard London WC2A 2JR on 2024-04-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLINE VORMEDAL SANDWITH / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLINE VORMEDAL SANDWITH / 25/10/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 77 GRANDISON ROAD LONDON SW11 6LT ENGLAND

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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