THE DESIGN 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
15/04/2515 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Oliver Henry Pitham on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Benjamin Dudley on 2025-04-15

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Resolutions

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

01/11/241 November 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/01/2430 January 2024 Change of details for Mr Benjamin Dudley as a person with significant control on 2023-07-16

View Document

30/01/2430 January 2024 Change of details for Mr Benjamin Dudley as a person with significant control on 2023-07-16

View Document

29/01/2429 January 2024 Change of details for Mr Oliver Henry Pitham as a person with significant control on 2023-07-16

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/07/232 July 2023 Registered office address changed from 7 Hanson Street Fitzrovia London W1W 6TE England to 72 Borough High Street London SE1 1XF on 2023-07-02

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

27/06/2127 June 2021 Director's details changed for Mr Oliver Henry Pitham on 2021-06-27

View Document

27/06/2127 June 2021 Director's details changed for Mr Benjamin Dudley on 2021-06-27

View Document

25/06/2125 June 2021 Director's details changed for Mr Benjamin Dudley on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Oliver Henry Pitham on 2021-06-25

View Document

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

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 16 THE RIDGEWAY HAROLD WOOD ESSEX RM3 0DT ENGLAND

View Document

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

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

01/02/191 February 2019 ALTER ARTICLES 01/01/2018

View Document

20/01/1920 January 2019 01/01/18 STATEMENT OF CAPITAL GBP 110

View Document

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

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DUDLEY

View Document

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PITHAM

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1711 October 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR OLIVER HENRY PITHAM

View Document

25/09/1725 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1725 September 2017 COMPANY NAME CHANGED PERELLO LTD CERTIFICATE ISSUED ON 25/09/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER PITHAM

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

24/09/1624 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER PITHAM

View Document

17/02/1517 February 2015 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