TECH STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

17/01/2317 January 2023 Secretary's details changed for Mrs Renata Smolik Da Silva on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Mrs Renata Smolik Da Silva as a director on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Wagner Da Silva on 2022-04-30

View Document

17/01/2317 January 2023 Secretary's details changed for Mrs Renata Smolik Da Silva on 2022-03-30

View Document

04/01/234 January 2023 Termination of appointment of Renata Moriola Smolik Da Silva as a director on 2023-01-01

View Document

04/01/234 January 2023 Registered office address changed from 12 12 North Street Barming Maidstone ME16 9HF England to 12 North Street Barming Maidstone ME16 9HF on 2023-01-04

View Document

06/10/226 October 2022 Registered office address changed from 12 12 North Street Barming Maidstone ME16 9HF England to 12 12 North Street Barming Maidstone ME16 9HF on 2022-10-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RENATA MORIOLA SMOLIK DA SILVA / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAGNER DA SILVA / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RENATA MORIOLA SMOLIK DA SILVA / 20/07/2016

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RENATA SMOLIK-DA SILVA / 20/07/2016

View Document

19/07/1619 July 2016 01/09/15 STATEMENT OF CAPITAL GBP 550

View Document

19/07/1619 July 2016 01/09/15 STATEMENT OF CAPITAL GBP 650

View Document

19/07/1619 July 2016 01/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/168 May 2016 REGISTERED OFFICE CHANGED ON 08/05/2016 FROM C/O TECH STUDIO LIMITED WEATHERILL HOUSE 23 WHITESTONE WAY CROYDON CR0 4WF

View Document

08/05/168 May 2016 09/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

14/09/1514 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O WAGNER SILVA WEATHERILL HOUSE WEATHERILL HOUSE 23 WHITESTONE WAY CROYDON CR0 4WF ENGLAND

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O IBISS & CO LIMITED SUITE 14A , CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON CR0 3AA

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAGNER DA SILVA / 15/08/2012

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 178 MERTON HIGH STREET LONDON SW19 1AY ENGLAND

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MS RENATA MORIOLA SMOLIK DA SILVA

View Document

06/08/136 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM APARTMENT 4 PEEBLES COURT 21 WHITESTONE WAY CROYDON CR0 4WJ UNITED KINGDOM

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 16 SOUTH END CROYDON CR0 1DN ENGLAND

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM APARTMENT 4 PEEBLES COURT 21 WHITESTONE WAY CROYDON CR0 4WJ ENGLAND

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAGNER SILVA / 25/07/2012

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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