STUDIO MORE DESIGN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Change of details for Jie Yan as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Daniel Wilson on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 32 Commodore Road Lowestoft NR32 3NF England to 8 Commodore Road Lowestoft NR32 3NF on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Flat 107 52 Holloway Road London N7 8BW England to 32 Commodore Road Lowestoft NR32 3NF on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Jie Yan on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Daniel Wilson as a person with significant control on 2021-11-11

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 1 WESTGATE ST, 106B NETIL HOUSE WESTGATE STREET LONDON E8 3RL ENGLAND

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIE YAN

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 31/07/2017

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED JIE YAN

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 05/05/2017

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLAKEY

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLAKEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/10/1616 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 6-16 ARBUTUS STREET LONDON E8 4DT ENGLAND

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED MUCHMORE DESIGN LTD. CERTIFICATE ISSUED ON 27/10/15

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 3 POLSTEAD ROAD OXFORD OX2 6TW

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BLAKEY / 15/04/2015

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR DANIEL WILSON

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR TOM BLAKEY

View Document

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information