STUDIO VERVE ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from Unit 1C Haggerston Studios 284-288 Kingsland Road London E8 4DN England to Creative Works 7 Blackhorse Lane London E17 6DS on 2025-05-23

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

14/02/2314 February 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

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Ms Yuk Yee Phang on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Enver House 2-4 Tottenham Road London N1 4BZ to Unit 1C Haggerston Studios 284-288 Kingsland Road London E8 4DN on 2021-06-30

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIAN CHAN / 31/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YUK YEE PHANG / 31/10/2019

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIAN CHAN / 03/10/2018

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/09/185 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 101

View Document

06/03/186 March 2018 ADOPT ARTICLES 21/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS YUK YEE PHANG / 21/11/2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR YUK PHANG

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS YUK YEE PHANG

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS YUK YEE PHANG

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/03/1519 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIAN CHAN / 06/04/2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM EXCEL BUILDING 6-16 ARBUTUS STREET HACKNEY LONDON E8 4DT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIAN CHAN / 17/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/121 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM EXCEL LONDON 6-16 ARBUTUS STREET HACKNEY LONDON E8 4DT

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIAN VIAN CHAN / 16/02/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIAN VIAN CHAN / 29/05/2011

View Document

29/05/1129 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIAN VIAN CHAN / 29/05/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 25 CHARNOCK ROAD LONDON E5 8DP

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED VIVIANCHAN STUDIO LTD CERTIFICATE ISSUED ON 23/04/10

View Document

12/04/1012 April 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/03/108 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER JURITZ

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM UNIT 10, 14-16 SHORE ROAD LONDON E9 7TA UK

View Document

04/03/104 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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