STUDIO CONNECTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 8 Hugon Road London SW6 3EN England to 18 High Street Overton Wrexham LL13 0DT on 2021-12-08

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 8 HUGON ROAD LONDON SW6 3EN ENGLAND

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM SUITE 149 61 VICTORIA ROAD SURBITON SURREY KT6 4JX

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/07/1221 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/07/1130 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED STRONG EARTH LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITESIDE / 01/06/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 23 LANCASTER GARDENS KINGSTON UPON THAMES SURREY KT2 5NQ UNITED KINGDOM

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITESIDE / 23/01/2009

View Document

15/06/0915 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/099 June 2009 COMPANY NAME CHANGED CRECIENTE LIMITED CERTIFICATE ISSUED ON 11/06/09

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 11 HILL CRESCENT SURBITON SURREY KT5 8DP

View Document

24/10/0824 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY NORA ZIMERMAN

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: SUITE 18, FOLKESTONE ENT CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 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