STUDIO INTEGRATE LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

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

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/03/2429 March 2024 Notification of Ramin Bastani as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Appointment of Mr Ramin Bastani as a director on 2024-03-29

View Document

28/03/2428 March 2024 Registered office address changed from 73 Commercial Street London E1 6BD England to 1B Russell Road London W14 8JA on 2024-03-28

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

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

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Registered office address changed from 73 Commercial Street London N1 6BH England to 73 Commercial Street London E1 6BD on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 21 B Bevenden Street London N1 6BH England to 73 Commercial Street London N1 6BH on 2022-02-07

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM SOMERSET HOUSE THE OLD POST ROOM STRAND LONDON WC2R 1LA

View Document

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

View Accounts

01/07/161 July 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMIN SADEGHY

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 2M LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP

View Document

20/02/1420 February 2014 19/02/14

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MEHRAN GHARLEGHI / 19/02/2014

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 10

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR AMIN SADEGHY

View Document

19/09/1319 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 35 DEVONIA ROAD ISLINGTON LONDON N1 8JQ UNITED KINGDOM

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MEHRAN GHARLEGHI / 02/08/2011

View Document

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

View Accounts

28/07/1228 July 2012 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR MEHRAN GHARLEGHI

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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