STUDIES IN ART LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/10/167 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/09/1414 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GARVEY

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE LAW / 14/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHRISTOPHER BENNETT / 14/01/2012

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARVEY

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/113 February 2011 15/01/11 NO CHANGES

View Document

14/10/1014 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 15/01/10 NO CHANGES

View Document

08/10/098 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ANDREA LOUISE LAW

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM THE LODGE THE DRIVE HELLINGLY HAILSHAM EAST SUSSEX BN27 4EP

View Document

23/09/0823 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: STOWELL HOUSE NEW POND HILL CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0LX

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 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