STUDIO SPACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Oren Arush on 2025-05-20

View Document

07/05/257 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Termination of appointment of Gadi Benari as a director on 2024-06-21

View Document

18/03/2418 March 2024 Appointment of Mr Gianpaolo Fiore as a director on 2024-02-28

View Document

16/02/2416 February 2024 Termination of appointment of Yuval Hen as a director on 2024-02-16

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GADI BENARI

View Document

17/09/1917 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR GADI BENARI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/01/1928 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CESSATION OF ELLIS KARL RUDDICK AS A PSC

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHABLUE LIMITED

View Document

06/11/176 November 2017 CESSATION OF YUVAL HEN AS A PSC

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIS RUDDICK

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY ELLIS KARL RUDDICK

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR OREN ARUSH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YUVAL HEN / 15/02/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS KARL RUDDICK / 02/02/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ELLIS KARL RUDDICK / 02/02/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS KARL RUDDICK / 15/02/2016

View Document

29/04/1629 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELLIS KARL RUDDICK / 15/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS KARL RUDDICK / 04/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHN'S WOOD LONDON NW8 9SP

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067429380002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / YUVAL HEN / 11/02/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / YUVAL HEN / 06/11/2013

View Document

19/11/1319 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS KARL RUDDICK / 06/11/2008

View Document

21/12/1021 December 2010 SECRETARY APPOINTED ELLIS KARL RUDDICK

View Document

21/12/1021 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUVAL HEN / 01/11/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUVAL HEN / 01/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUVAL HEN / 01/11/2009

View Document

11/11/0911 November 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS RUDDICK / 21/11/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS RUDDICK / 11/11/2008

View Document

06/11/086 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information