STUDIO BLUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

17/10/2317 October 2023 Register(s) moved to registered office address 81 the Cut London SE1 8LL

View Document

16/10/2316 October 2023 Notification of Alexander William Marshall Evans as a person with significant control on 2023-10-06

View Document

16/10/2316 October 2023 Cessation of Lab Group Holdings Limited as a person with significant control on 2023-10-06

View Document

16/10/2316 October 2023 Notification of Jonathan Nicholas Wilkins as a person with significant control on 2023-10-06

View Document

27/07/2327 July 2023 Termination of appointment of Jonathan Nicholas Andrew Tooze as a director on 2023-07-27

View Document

10/07/2310 July 2023 Registered office address changed from 2 Bourchier Street London W1D 4HX England to 81 the Cut London SE1 8LL on 2023-07-10

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Director's details changed for Mr Alexander William Marshall Evans on 2022-10-01

View Document

19/10/2219 October 2022 Director's details changed for Mr Jonathan Nicholas Wilkins on 2022-10-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

18/10/2218 October 2022 Register inspection address has been changed to Connect House Morr & Co Llp 133-137 Alexandra Road London SW19 7JY

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location Connect House Morr & Co Llp 133-137 Alexandra Road London SW19 7JY

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Registered office address changed from United House North Road London N7 9DP to 2 Bourchier Street London W1D 4HX on 2021-11-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 DIRECTOR APPOINTED MR JONATHAN NICHOLAS ANDREW TOOZE

View Document

20/08/2020 August 2020 CESSATION OF ALEXANDER WILLIAM MARSHALL EVANS AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAB GROUP HOLDINGS LIMITED

View Document

20/08/2020 August 2020 CESSATION OF JONATHAN NICHOLAS WILKINS AS A PSC

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 SUB-DIVISION 15/07/20

View Document

31/07/2031 July 2020 ADOPT ARTICLES 15/07/2020

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

08/08/168 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/11/1530 November 2015 PREVSHO FROM 31/10/2015 TO 30/04/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINS / 19/11/2015

View Document

19/11/1519 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EVANS / 19/11/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM MARSHALL EVANS / 17/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EVANS / 20/04/2015

View Document

06/10/146 October 2014 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