STUDIO SWINE 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
18/02/2518 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

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

View Accounts

08/11/238 November 2023 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 424 Margate Road Ramsgate Kent CT12 6SJ on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Alexander Stuart Groves on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Alexander Stuart Groves as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from Ash House High Street Hawkhurst Kent TN18 4JS England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2023-11-08

View Document

15/09/2315 September 2023 Director's details changed for Mr Alexander Stuart Groves on 2023-09-09

View Document

15/09/2315 September 2023 Change of details for Miss Azusa Murakami as a person with significant control on 2023-09-09

View Document

15/09/2315 September 2023 Change of details for Mr Alexander Stuart Groves as a person with significant control on 2023-09-09

View Document

15/09/2315 September 2023 Director's details changed for Miss Azusa Murakami on 2023-09-09

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Change of details for Mr Alexander Stuart Groves as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Change of details for Miss Azusa Murakami as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Miss Azusa Murakami on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Mr Alexander Stuart Groves on 2021-12-02

View Document

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

View Document

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

View Accounts

25/12/2025 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 20 MENDIP HOUSES WELWYN STREET LONDON E2 0JW

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AZUSA MURAKAMI / 02/10/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART GROVES / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MISS AZUSA MURAKAMI / 02/10/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER STUART GROVES / 02/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AZUSA MURAKAMI / 02/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART GROVES / 02/12/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MISS AZUSA MURAKAMI

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information