STEFAN SHAW STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/11/251 November 2025 New | Micro company accounts made up to 2025-03-31 | 
| 08/10/258 October 2025 New | Registered office address changed from Units 2 & 3 Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Units 2 & 3 West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2025-10-08 | 
| 28/07/2528 July 2025 | Registered office address changed from Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Units 2 & 3 Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2025-07-28 | 
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates | 
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with updates | 
| 01/11/231 November 2023 | Micro company accounts made up to 2023-03-31 | 
| 03/04/233 April 2023 | Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2023-04-03 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-05 with updates | 
| 09/02/239 February 2023 | Secretary's details changed for Caridad Perez-Artacho Cortes on 2023-02-09 | 
| 12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-05 with updates | 
| 25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES | 
| 01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY UNITED KINGDOM | 
| 04/04/194 April 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | 
| 06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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