STUDIO BLUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-06 with updates |
17/10/2317 October 2023 | Register(s) moved to registered office address 81 the Cut London SE1 8LL |
16/10/2316 October 2023 | Notification of Alexander William Marshall Evans as a person with significant control on 2023-10-06 |
16/10/2316 October 2023 | Cessation of Lab Group Holdings Limited as a person with significant control on 2023-10-06 |
16/10/2316 October 2023 | Notification of Jonathan Nicholas Wilkins as a person with significant control on 2023-10-06 |
27/07/2327 July 2023 | Termination of appointment of Jonathan Nicholas Andrew Tooze as a director on 2023-07-27 |
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 |
30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Director's details changed for Mr Alexander William Marshall Evans on 2022-10-01 |
19/10/2219 October 2022 | Director's details changed for Mr Jonathan Nicholas Wilkins on 2022-10-01 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-06 with updates |
18/10/2218 October 2022 | Register inspection address has been changed to Connect House Morr & Co Llp 133-137 Alexandra Road London SW19 7JY |
18/10/2218 October 2022 | Register(s) moved to registered inspection location Connect House Morr & Co Llp 133-137 Alexandra Road London SW19 7JY |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | DIRECTOR APPOINTED MR JONATHAN NICHOLAS ANDREW TOOZE |
20/08/2020 August 2020 | CESSATION OF ALEXANDER WILLIAM MARSHALL EVANS AS A PSC |
20/08/2020 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAB GROUP HOLDINGS LIMITED |
20/08/2020 August 2020 | CESSATION OF JONATHAN NICHOLAS WILKINS AS A PSC |
31/07/2031 July 2020 | ARTICLES OF ASSOCIATION |
31/07/2031 July 2020 | SUB-DIVISION 15/07/20 |
31/07/2031 July 2020 | ADOPT ARTICLES 15/07/2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
08/08/168 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/11/1530 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/11/1530 November 2015 | PREVSHO FROM 31/10/2015 TO 30/04/2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINS / 19/11/2015 |
19/11/1519 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EVANS / 19/11/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM MARSHALL EVANS / 17/04/2015 |
20/04/1520 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EVANS / 20/04/2015 |
06/10/146 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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