STUDIO LAND DEVELOPMENT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Director's details changed for Mr Predrag John Maric on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 20 Crediton Hill London NW6 1HP United Kingdom to 1339 High Road London N20 9HR on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Predrag John Maric as a person with significant control on 2023-09-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 23/11/18 STATEMENT OF CAPITAL GBP 21.1

View Document

10/09/1910 September 2019 18/01/19 STATEMENT OF CAPITAL GBP 21.2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112824720001

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 21

View Document

24/07/1824 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 20.8

View Document

29/03/1829 March 2018 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