STUDIO SCOTT LTD.

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN England to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-24

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2024-09-23

View Document

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

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

05/04/215 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE ELIZABETH SCOTT CURRIE / 04/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 04/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 04/12/2020

View Document

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

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CESSATION OF JAYNE ELIZABETH SCOTT CURRIE AS A PSC

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 09/01/2020

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 14/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE ELIZABETH SCOTT CURRIE / 14/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MISS JAYNE ELIZABETH SCOTT CURRIE / 14/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 14/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MISS JAYNE ELIZABETH SCOTT CURRIE / 12/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA FLETCHER / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE ELIZABETH SCOTT CURRIE / 11/04/2019

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE WEST SUSSEX BN45 7EE UNITED KINGDOM

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MISS JAYNE ELIZABETH SCOTT CURRIE / 01/07/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA FLETCHER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MISS GEMMA FLETCHER

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O THORNE LANCASTER PARKER VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF UNITED KINGDOM

View Document

15/06/1715 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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