STUDIOANYO ARCHITECTS LIMITED - NEWTON AYCLIFFE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-03-05 View Report
Persons with significant control. Change date: 2023-03-03. Psc name: Mr James Cyril Walsh. 2023-03-05 View Report
Officers. Officer name: Craig Kipling. Termination date: 2023-03-03. 2023-03-05 View Report
Address. Change date: 2022-12-16. Old address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB England. New address: Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE. 2022-12-16 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2022-10-25 View Report
Officers. Officer name: Andrew Arthur. Termination date: 2022-08-30. 2022-10-04 View Report
Persons with significant control. Psc name: Mr James Cyril Walsh. Change date: 2022-09-08. 2022-09-08 View Report
Officers. Change date: 2022-09-01. Officer name: Mr James Cyril Walsh. 2022-09-01 View Report
Persons with significant control. Psc name: Mr James Cyril Walsh. Change date: 2022-09-01. 2022-09-01 View Report
Officers. Appointment date: 2022-01-14. Officer name: Mr Andrew Arthur. 2022-01-14 View Report
Confirmation statement. Statement with updates. 2021-11-24 View Report
Capital. Capital allotment shares. 2021-11-24 View Report
Confirmation statement. Statement with updates. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Address. Old address: 41 Leybourne Road London E11 3BS England. Change date: 2021-03-31. New address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB. 2021-03-31 View Report
Accounts. Accounts type total exemption full. 2021-03-15 View Report
Officers. Officer name: Mr Craig Kipling. Appointment date: 2021-02-12. 2021-02-12 View Report
Accounts. Change account reference date company previous shortened. 2021-02-11 View Report
Confirmation statement. Statement with updates. 2020-10-26 View Report
Persons with significant control. Psc name: Mr James Cyril Walsh. Change date: 2020-10-20. 2020-10-21 View Report
Address. Old address: Monohaus , Studio 21. 143 Mare Street London E8 3FW England. Change date: 2020-07-16. New address: 41 Leybourne Road London E11 3BS. 2020-07-16 View Report
Accounts. Accounts type unaudited abridged. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2019-11-22 View Report
Accounts. Accounts type unaudited abridged. 2019-04-10 View Report
Address. Change date: 2019-02-20. Old address: Oval Office 11-12 the Oval London E2 9DT England. New address: Monohaus , Studio 21. 143 Mare Street London E8 3FW. 2019-02-20 View Report
Accounts. Change account reference date company previous extended. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Resolution. Description: Resolutions. 2018-10-25 View Report
Change of name. Change of name request comments. 2018-10-25 View Report
Change of name. Change of name notice. 2018-10-25 View Report
Address. Old address: 6 Lamellyn Road Par Cornwall PL24 2DD England. Change date: 2017-12-18. New address: Oval Office 11-12 the Oval London E2 9DT. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type micro entity. 2017-10-17 View Report
Officers. Termination date: 2017-02-02. Officer name: Katarina Lena Poznic. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Address. Change date: 2016-04-19. Old address: 6, Essex Mansion Essex Road South London E11 1JP. New address: 6 Lamellyn Road Par Cornwall PL24 2DD. 2016-04-19 View Report
Capital. Capital allotment shares. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Officers. Officer name: Mr James Cyril Walsh. Change date: 2015-10-01. 2015-11-10 View Report
Address. Change date: 2015-10-27. Old address: 6 Lamellyn Road Par Cornwall PL24 2DD. New address: 6, Essex Mansion Essex Road South London E11 1JP. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Officers. Officer name: Ms Katarina Lena Poznic. Appointment date: 2015-03-01. 2015-03-13 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Change account reference date company current extended. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Officers. Officer name: Mr James Cyril Walsh. 2013-02-15 View Report
Officers. Officer name: Maren Seibold. 2013-02-15 View Report