U STUDIO DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with updates |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
06/10/216 October 2021 | Registration of charge 053298480003, created on 2021-10-06 |
29/09/2129 September 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
03/01/193 January 2019 | CESSATION OF ANNA MAUGHAN CRESSWELL AS A PSC |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNA MAUGHAN CRESSWELL |
03/01/193 January 2019 | APPOINTMENT TERMINATED, SECRETARY ANNA MAUGHAN |
10/09/1810 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 9 HILL STREET BRANDON HILL BRISTOL BS1 5PU |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
02/11/172 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/03/179 March 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053298480002 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
29/10/1529 October 2015 | COMPANY NAME CHANGED URBAN GRAPHIC LIMITED CERTIFICATE ISSUED ON 29/10/15 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 12/07/2014 |
20/01/1520 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
26/10/1226 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 11/01/2012 |
20/01/1220 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 11/01/2012 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CRESSWELL / 11/01/2012 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
22/01/1022 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
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 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CRESSWELL / 11/01/2010 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 29 MONTPELIER COURT STATION ROAD BRISTOL AVON BS6 5EA |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CRESSWELL / 11/01/2008 |
09/12/089 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 11/01/2008 |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/04/0621 April 2006 | S366A DISP HOLDING AGM 03/04/06 |
21/04/0621 April 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
13/03/0613 March 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: LOWER FLOOR, 75 QUEENS ROAD CLIFTON BRISTOL AVON BS8 1QP |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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