STUDIO TRIPTYCH LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 Application to strike the company off the register

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Miss Nina Marcella Ryner on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Miss Nina Marcella Ryner as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from 2 Belgrave Road London E17 8QE United Kingdom to Top Floor Flat 69 Granville Park London SE13 7DW on 2022-11-28

View Document

07/10/227 October 2022 Change of details for Miss Nina Marcella Ryner as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 7a Blackheath Hill London SE10 8PB England to 2 Belgrave Road London E17 8QE on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Hugh David Eastlyn Ryner on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Miss Nina Marcella Ryner on 2022-10-07

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Miss Nina Marcella Ryner on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Miss Nina Marcella Ryner as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Unit Cc108 the Biscuit Factory 100 Drummond Road Bermondsey London SE16 4DG England to 7a Blackheath Hill London SE10 8PB on 2021-10-19

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Notification of Nina Marcella Ryner as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Withdrawal of a person with significant control statement on 2021-07-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 35 BELHAM WALK LONDON SE5 7DX ENGLAND

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 7 MOUNTGROVE ROAD LONDON N5 2LU ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM FLAT 47, WILMER HOUSE DALING WAY LONDON E3 5NN UNITED KINGDOM

View Document

03/04/183 April 2018 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