STUDIO 10 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to Office 15 Bramley House 2a Bramley House Long Eaton Nottingham Derbyshire NG10 3SX on 2024-01-12

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2023-04-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108484610001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

24/06/2024 June 2020 CESSATION OF HELEN ELIZABETH BARBER AS A PSC

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH BARBER / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH BARBER / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIBHAKER PATEL / 13/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR VIBHAKER PATEL / 13/06/2019

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH BARBER

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIBHAKER PATEL

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108484610001

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM SUITE 115, DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ ENGLAND

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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