STUDIO OGEE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
08/02/258 February 2025 | Micro company accounts made up to 2024-07-31 |
30/01/2530 January 2025 | Change of details for Mrs Nicoline Vormedal Sandwith as a person with significant control on 2024-12-19 |
30/01/2530 January 2025 | Director's details changed for Mrs Deborah Jane Hawkes on 2024-12-19 |
30/01/2530 January 2025 | Director's details changed for Mrs Nicoline Vormedal Sandwith on 2024-12-19 |
30/01/2530 January 2025 | Change of details for Mrs Deborah Jane Hawkes as a person with significant control on 2024-12-19 |
19/11/2419 November 2024 | |
19/11/2419 November 2024 | |
19/11/2419 November 2024 | |
19/11/2419 November 2024 | |
08/08/248 August 2024 | Resolutions |
07/08/247 August 2024 | Change of share class name or designation |
07/08/247 August 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-15 with updates |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLINE VORMEDAL SANDWITH / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLINE VORMEDAL SANDWITH / 25/10/2019 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 77 GRANDISON ROAD LONDON SW11 6LT ENGLAND |
16/07/1916 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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