SPECIAL PROJECTS 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
17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

17/02/2517 February 2025 Change of details for Clara Gaggero Westaway as a person with significant control on 2018-01-17

View Document

17/02/2517 February 2025 Change of details for Mr Adrian Lucien Reginald Westaway as a person with significant control on 2016-04-06

View Document

14/02/2514 February 2025 Director's details changed for Mr Adrian Lucien Reginald Westaway on 2016-04-06

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/02/232 February 2023 Director's details changed for Ms Clara Gaggero on 2023-01-19

View Document

13/01/2313 January 2023 Registered office address changed from 35 Fournier Street London E1 6QE to Studio 1 45a the Vineyard Richmond TW10 6AS on 2023-01-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Change of details for Mr Adrian Lucien Reginald Westaway as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Ms Clara Gaggero on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Clara Gaggero Westaway as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Adrian Lucien Reginald Westaway as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Director's details changed for Ms Clara Gaggero on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Adrian Lucien Reginald Westaway on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Adrian Lucien Reginald Westaway on 2022-02-02

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/03/165 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM

View Document

26/03/1526 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY DYER + CO SECRETARIAL SERVICES LTD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1418 February 2014 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