THE ALTERATION STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
09/08/249 August 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
19/03/2119 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/03/201 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEANNA ELAINE CHAMBERS |
28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 12 LONDON EC2M 6UR |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/03/1726 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/07/1618 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
08/07/158 July 2015 | DISS40 (DISS40(SOAD)) |
07/07/157 July 2015 | FIRST GAZETTE |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2013 |
19/11/1419 November 2014 | DISS40 (DISS40(SOAD)) |
18/11/1418 November 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/12/1321 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ABDUL HAYEE |
12/12/1312 December 2013 | DIRECTOR APPOINTED MR EVERTON LLOYD CHAMBERS |
14/10/1314 October 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/12/1212 December 2012 | DIRECTOR APPOINTED ABDUL HAYEE |
28/11/1228 November 2012 | DISS40 (DISS40(SOAD)) |
27/11/1227 November 2012 | FIRST GAZETTE |
27/11/1227 November 2012 | DIRECTOR APPOINTED DEANNA CHAMBERS |
21/11/1221 November 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR EVERTON CHAMBERS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/01/1213 January 2012 | 15/12/11 STATEMENT OF CAPITAL GBP 100 |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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