STUDIO VERO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Second filing of Confirmation Statement dated 2016-07-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/06/2130 June 2021 Change of details for Miss Venetia Rudebeck as a person with significant control on 2021-06-30

View Document

09/02/219 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / ROMANOS ELIE BRIHI / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMANOS ELIE BRIHI / 08/04/2020

View Document

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALAN RUDEBECK / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMANOS ELIE BRIHI / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN BRIHI / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VENETIA RUDEBECK / 21/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Confirmation statement made on 2016-07-08 with updates

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 SECOND FILING WITH MUD 08/07/15 FOR FORM AR01

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN BRIHI / 01/07/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALAN RUDEBECK / 01/07/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMANOS ELIE BRIHI / 01/07/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VENETIA RUDEBECK / 01/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM, 25 HARLEY STREET, LONDON, W1G 9BR, UNITED KINGDOM

View Document

06/02/156 February 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

06/02/156 February 2015 SAIL ADDRESS CREATED

View Document

06/11/146 November 2014 DIRECTOR APPOINTED SHIRLEY ANN BRIHI

View Document

06/11/146 November 2014 ADOPT ARTICLES 28/10/2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR HOWARD ALAN RUDEBECK

View Document

08/07/148 July 2014 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