STUDIO ANDREW TODD LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER TODD / 01/01/2015

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/03/1220 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM
7 TORRIANO MEWS
TORRIANO AVENUE
LONDON
NW5 2RZ

View Document

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

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MS CATHLEEN BRIDGET O'ROURKE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID TODD / 01/11/2009

View Document

24/03/1024 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID PETER TODD LOGGED FORM

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED
NOMAD DESIGN STUDIO LIMITED
CERTIFICATE ISSUED ON 10/01/07

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 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