DECISION STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

04/08/254 August 2025 NewRegistered office address changed from 103 High Street Waltham Cross EN8 7AN England to Riverside House, 3 Place Farm Wheathampstead St. Albans AL4 8SB on 2025-08-04

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Director's details changed for Mr Chakkravarthi Ilangovan on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Nandhini Thangavel on 2023-08-07

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/07/237 July 2023 Registered office address changed from 2 Lucas Avenue Liverpool L16 2AA England to 103 High Street Waltham Cross EN8 7AN on 2023-07-07

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

07/03/237 March 2023 Change of details for Mr Chakkravarthi Ilangovan as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr Chakkravarthi Ilangovan on 2023-03-07

View Document

01/03/231 March 2023 Director's details changed for Mrs Nandhini Thangavel on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 2 Lucas Avenue Liverpool L16 2AA on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Chakkravarthi Ilangovan on 2023-03-01

View Document

19/10/2219 October 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

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANDHINI THANGAVEL

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANDHINI THANGAVEL

View Document

27/07/1827 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS NANDHINI THANGAVEL

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHAKKRAVARTHI ILANGOVAN

View Document

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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