STUDIO OF ART AND COMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Change of details for Ms Heide Cohu as a person with significant control on 2024-04-02

View Document

30/04/2430 April 2024 Termination of appointment of Christopher Perry as a director on 2024-04-16

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Christopher Perry on 2023-11-29

View Document

02/01/242 January 2024 Change of details for Ms Heide Cohu as a person with significant control on 2023-11-29

View Document

02/01/242 January 2024 Director's details changed for Ms Heide Cohu on 2023-11-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Second filing of Confirmation Statement dated 2021-11-26

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2020-12-02

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Registration of charge 098912910001, created on 2021-07-09

View Document

03/02/213 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED SOAC LIMITED CERTIFICATE ISSUED ON 15/10/20

View Document

20/04/2020 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 2.2022 06/04/20 TREASURY CAPITAL GBP 0

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES 29/07/19 TREASURY CAPITAL GBP 6.8068

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MS HEIDE COHU / 26/07/2019

View Document

02/12/192 December 2019 CESSATION OF JULIAN CHRISTOPHER HANSON-SMITH AS A PSC

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES 29/07/19 TREASURY CAPITAL GBP 60.7267

View Document

30/08/1930 August 2019 ADOPT ARTICLES 16/08/2019

View Document

28/08/1928 August 2019 ADOPT ARTICLES 16/08/2019

View Document

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES 29/07/19 TREASURY CAPITAL GBP 59.911

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN HANSON-SMITH

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER PERRY

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN CHRISTOPHER HANSON-SMITH

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDE COHU

View Document

23/05/1923 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2019

View Document

18/04/1918 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CRAMPHORN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 26/11/17 STATEMENT OF CAPITAL GBP 9.0090

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

09/06/179 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

11/02/1611 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 9.009

View Document

30/11/1530 November 2015 SAIL ADDRESS CREATED

View Document

30/11/1530 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/11/1527 November 2015 CURRSHO FROM 30/11/2016 TO 31/08/2016

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

26/11/1526 November 2015 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