STUDIO TAGABI LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 NewApplication to strike the company off the register

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/08/2413 August 2024 Cessation of Dykwr Holdings Ltd as a person with significant control on 2024-08-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 2 Frederick Street Kings Cross London WC1X 0nd on 2024-01-16

View Document

10/08/2310 August 2023 Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 2 Frederick Street Kings Cross London WC1X 0nd on 2023-08-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Certificate of change of name

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/12/2119 December 2021 Registered office address changed from 130 Old Street Old Street London Uk EC1V 9BD England to 2 Frederick Street Kings Cross London WC1X 0nd on 2021-12-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAHSIN BINT SHAHJAHAN / 10/12/2020

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MISS TAHSIN BINT SHAHJAHAN / 10/12/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MISS TAHSIN BINT SHAHJAHAN / 03/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM PARK HOUSE 15-19 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH UNITED KINGDOM

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O UNIVERSAL ACCOUNTANCY LTD PARK HOUSE, 15-19 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8PH UNITED KINGDOM

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAHSIN BINT SHAHJAHAN / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAHSIN BINT SHAHJAHAN / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MISS TAHSIN BINT SHAHJAHAN / 03/02/2020

View Document

20/05/1920 May 2019 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