STUDIO AUGUSTII LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Registered office address changed from Studio 4 5 Thurloe Square London SW7 2TA to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2024-07-31

View Document

31/07/2431 July 2024 Statement of affairs

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

24/10/2224 October 2022 Director's details changed for Ms Julia Marie Koder on 2022-09-08

View Document

24/10/2224 October 2022 Change of details for Ms Julia Marie Koder as a person with significant control on 2022-09-08

View Document

24/10/2224 October 2022 Change of details for Ms Julia Marie Koder as a person with significant control on 2022-09-08

View Document

24/10/2224 October 2022 Director's details changed for Ms Julia Marie Koder on 2022-09-08

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 01/11/2016

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 01/11/2016

View Document

02/06/172 June 2017 COMPANY NAME CHANGED J H ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN CAMPBELL

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM STUDIO 118 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

23/12/1323 December 2013 Registered office address changed from , Studio 118 2 Lansdowne Row, London, W1J 6HL on 2013-12-23

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom on 2012-12-12

View Document

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW UNITED KINGDOM

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 16/11/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 01/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 14/06/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 7 CHEPSTOW VILLAS LONDON W11 3EE

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 10/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CULLEN CAMPBELL / 10/01/2012

View Document

11/01/1211 January 2012 Registered office address changed from , 7 Chepstow Villas, London, W11 3EE on 2012-01-11

View Document

20/11/1120 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/11/1120 November 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CULLEN CAMPBELL / 01/10/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 COMPANY NAME CHANGED JULIA HAENSEL ARCHITECTURE + DESIGN LTD CERTIFICATE ISSUED ON 03/02/10

View Document

03/01/103 January 2010 CHANGE OF NAME 12/12/2009

View Document

03/12/093 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA HAENSEL / 03/12/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 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