STUDIO PRELUDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Micro company accounts made up to 2024-05-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from C/O Taxassist Accountants 64 Southwark Bridge Road London SE1 0AS England to 64 Southwark Bridge Road London SE1 0AS on 2021-11-30

View Document

30/11/2130 November 2021 Cessation of Azero Architects Ltd as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Cessation of Giles Bruce as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Cessation of A Zero Architects Ltd as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Change of details for Ms Jia Chiann Ingrid Hu as a person with significant control on 2016-07-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JIA CHIANN INGRID HU / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BRUCE / 02/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / AZERO ARCHITECTS LTD / 19/05/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JIA CHIANN INGRID HU / 19/05/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A ZERO ARCHITECTS LTD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR GILES BRUCE

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM TAXASSIST ACCOUNTANTS SOUTHWARK BRIDGE ROAD LONDON SE1 0AS ENGLAND

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR GILES BRUCE

View Document

30/06/1630 June 2016 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

21/06/1621 June 2016 PREVEXT FROM 30/11/2015 TO 31/05/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 190A TRAFALGAR STREET LONDON SE17 2TP

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR GILES BRUCE

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JIA CHIANN INGRID HU / 16/12/2014

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MISS JIA CHIANN INGRID HU

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JIA HU

View Document

12/11/1312 November 2013 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