STUDIO ANDREW TODD LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
| 20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 21/02/2521 February 2025 | Micro company accounts made up to 2024-02-28 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 23/02/2323 February 2023 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23 |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/1525 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER TODD / 01/01/2015 |
| 25/02/1525 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/03/1410 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 20/03/1220 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ |
| 07/03/127 March 2012 | DISS40 (DISS40(SOAD)) |
| 06/03/126 March 2012 | FIRST GAZETTE |
| 23/02/1123 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 31/01/1131 January 2011 | DIRECTOR APPOINTED MS CATHLEEN BRIDGET O'ROURKE |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID TODD / 01/11/2009 |
| 24/03/1024 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | APPOINTMENT TERMINATE, DIRECTOR DAVID PETER TODD LOGGED FORM |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
| 12/08/0712 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 13/04/0713 April 2007 | SECRETARY RESIGNED |
| 13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
| 14/03/0714 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | COMPANY NAME CHANGED NOMAD DESIGN STUDIO LIMITED CERTIFICATE ISSUED ON 10/01/07 |
| 20/06/0620 June 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
| 04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
| 28/04/0428 April 2004 | SECRETARY RESIGNED |
| 28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
| 28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
| 28/04/0428 April 2004 | DIRECTOR RESIGNED |
| 19/02/0419 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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