JOHN AKEHURST STUDIO LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/11/2420 November 2024 | Registered office address changed from Studio 5 5 Cliff Road London London NW1 9AN to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-11-20 |
| 11/11/2411 November 2024 | Declaration of solvency |
| 11/11/2411 November 2024 | Appointment of a voluntary liquidator |
| 11/11/2411 November 2024 | Resolutions |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 30/07/2130 July 2021 | Director's details changed for Mr John Akehurst on 2021-06-22 |
| 30/07/2130 July 2021 | Change of details for Mr John Akehurst as a person with significant control on 2021-06-22 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AKEHURST / 06/04/2019 |
| 23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN AKEHURST / 06/04/2019 |
| 17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN AKEHURST / 02/12/2017 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AKEHURST / 02/12/2017 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN AKEHURST / 02/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/04/1614 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/04/1515 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 15/04/1415 April 2014 | SAIL ADDRESS CHANGED FROM: C/O ROCHMAN GOODMANS 29 BARRETT ROAD FETCHAM LEATHERHEAD SURREY KT22 9HL ENGLAND |
| 15/04/1415 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/04/1311 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 11/04/1311 April 2013 | SAIL ADDRESS CHANGED FROM: C/O C/O ROCHAMSN GOODMANS 29 BARRETT ROAD FETCHAM LEATHERHEAD SURREY KT22 9HL UNITED KINGDOM |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/04/1220 April 2012 | SAIL ADDRESS CREATED |
| 20/04/1220 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 20/04/1220 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/04/115 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 13/05/1013 May 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
| 29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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