STUDIO ONE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2024-03-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Ashcroft Cameron Book Keeping Limited 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Mr Glenn Terence Graney as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Glenn Terence Graney on 2023-12-11 |
14/04/2314 April 2023 | Director's details changed for Mr Glenn Terence Graney on 2023-03-07 |
14/04/2314 April 2023 | Change of details for Mr Glenn Terence Graney as a person with significant control on 2023-03-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Registered office address changed from Hide House 2B Railway Place Hertford SG13 7BS to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2023-03-22 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN TERENCE GRANEY / 01/03/2014 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN TERENCE GRANEY / 06/10/2013 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 2 & 2A RAILWAY PLACE HERTFORD SG13 7BS UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
02/03/112 March 2011 | DIRECTOR APPOINTED GLENN TERENCE GRANEY |
02/03/112 March 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
02/03/112 March 2011 | 15/02/11 STATEMENT OF CAPITAL GBP 1000 |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES |
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