STUDIO 82 (HARPENDEN) LIMITED

Company Documents

DateDescription
05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 23 September 2010

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/1215 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2003

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NIRMALA PARMAR / 19/05/2010

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIRMALA PARMAR / 19/05/2010

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIRMALA PARMAR / 19/05/2010

View Document

06/03/126 March 2012 Annual return made up to 19 May 2010 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 19 May 2009 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 19 May 2008 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

16/08/1116 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

23/09/1023 September 2010 Annual accounts for year ending 23 Sep 2010

View Accounts

30/09/0930 September 2009 Annual accounts for year ending 30 Sep 2009

View Accounts

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR TULSIDAS PARMAR

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM 207 LEWISHAM HIGH STREET LONDON SE13 6LY

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED NIRMALA PARMAR

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: G OFFICE CHANGED 11/06/07 LEWISHAM 207 HIGH STREET LONDON SE13 6LY

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/06/0316 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/06/0129 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: G OFFICE CHANGED 27/10/98 BANK HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 24/06/95; CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/11/933 November 1993 COMPANY NAME CHANGED STUDIO 66 LIMITED CERTIFICATE ISSUED ON 04/11/93

View Document

04/08/934 August 1993 NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED

View Document

24/06/9324 June 1993 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