ESTUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/01/2529 January 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

09/03/239 March 2023 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

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JASON HARVEY MULLER / 01/05/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA DIAZ

View Document

09/05/189 May 2018 CESSATION OF MARIA DIAZ AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DIAZ / 21/07/2010

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON MULLER / 21/07/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DIAZ / 21/07/2008

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 29 GORHAM DRIVE, DOWNSWOOD MAIDSTONE KENT ME15 8UU

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 1 WALDERSLADE ROAD CHATHAM KENT ME4 6NS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 1 WALDERSLADE ROAD CHATHAM KENT ME4 6NS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

02/06/042 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/08/031 August 2003 S80A AUTH TO ALLOT SEC 25/07/03

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 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