U STUDIO DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Registered office address changed from C/O Webb & Company Accountants New Street Wells Somerset BA5 2LA England to 115 Gloucester Road Bishopston Bristol BS7 8AT on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registration of charge 053298480003, created on 2021-10-06

View Document

29/09/2129 September 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UTILITY HOUSE 3 YORK COURT UPPER YORK STREET BRISTOL BS2 8QF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/01/193 January 2019 CESSATION OF ANNA MAUGHAN CRESSWELL AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA MAUGHAN CRESSWELL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY ANNA MAUGHAN

View Document

10/09/1810 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 9 HILL STREET BRANDON HILL BRISTOL BS1 5PU

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053298480002

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED URBAN GRAPHIC LIMITED CERTIFICATE ISSUED ON 29/10/15

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 12/07/2014

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 11/01/2012

View Document

20/01/1220 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 11/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CRESSWELL / 11/01/2012

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CRESSWELL / 11/01/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 29 MONTPELIER COURT STATION ROAD BRISTOL AVON BS6 5EA

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY CRESSWELL / 11/01/2008

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 11/01/2008

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 S366A DISP HOLDING AGM 03/04/06

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: LOWER FLOOR, 75 QUEENS ROAD CLIFTON BRISTOL AVON BS8 1QP

View Document

11/01/0511 January 2005 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