DESIGN STUDIO 73 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/08/2431 August 2024 Registered office address changed from Suite 5, 4 Old Lodge Place St Margarets Road Twickenham Middlesex TW1 3RQ United Kingdom to Suite 5, 4 Old Lodge Place St Margarets Road St Margarets Twickenham TW1 1RQ on 2024-08-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Cessation of Lisa Michelle Holliday as a person with significant control on 2023-12-14

View Document

21/05/2421 May 2024 Change of details for Mrs Georgina Magowan as a person with significant control on 2023-12-14

View Document

13/12/2313 December 2023 Termination of appointment of Lisa Michelle Holliday as a director on 2023-12-12

View Document

03/10/233 October 2023 Notification of Lisa Michelle Holliday as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mrs Georgina Magowan as a person with significant control on 2023-10-03

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

03/04/233 April 2023 Registered office address changed from The Studio 73 Crown Road Twickenham Middlesex TW1 3EJ United Kingdom to Suite 5, 4 Old Lodge Place St Margarets Road Twickenham Middlesex TW1 3RQ on 2023-04-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/01/219 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ROSE MAGOWAN / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ROSE MAGOWAN / 22/10/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MICHELLE HOLLIDAY / 18/05/2020

View Document

13/07/1913 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS LISA MICHELLE HOLLIDAY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 2

View Document

18/05/1818 May 2018 CHANGE PERSON AS DIRECTOR

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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