STUDIO ADL LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-14 View Report
Accounts. Accounts type micro entity. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type micro entity. 2022-10-07 View Report
Confirmation statement. Statement with updates. 2022-03-14 View Report
Persons with significant control. Psc name: Charles Ian Macgregor Graham. Cessation date: 2019-08-07. 2022-03-14 View Report
Address. Old address: 20B Montpelier Street Knightsbridge London SW7 1HD. Change date: 2022-01-23. New address: 34 John Street London WC1N 2AT. 2022-01-23 View Report
Accounts. Accounts type micro entity. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-03-24 View Report
Accounts. Accounts type micro entity. 2018-09-15 View Report
Confirmation statement. Statement with no updates. 2018-03-24 View Report
Address. New address: 20B Montpelier Street Knightsbridge London SW7 1HD. Old address: 31 Chertsey Street Guildford GU1 4HD United Kingdom. Change date: 2018-03-06. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Accounts. Change account reference date company previous extended. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Officers. Change date: 2015-07-22. Officer name: Alexander David Lewis. 2015-07-22 View Report
Address. Change date: 2015-07-13. Old address: Pannell House Park Street Guildford Surrey GU1 4HN. New address: 31 Chertsey Street Guildford GU1 4HD. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Capital. Capital allotment shares. 2014-10-27 View Report
Capital. Capital allotment shares. 2014-10-24 View Report
Capital. Capital allotment shares. 2014-08-06 View Report
Capital. Capital allotment shares. 2014-08-06 View Report
Capital. Capital allotment shares. 2014-06-19 View Report
Capital. Capital allotment shares. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Capital. Capital allotment shares. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Capital. Capital allotment shares. 2013-04-12 View Report
Capital. Capital allotment shares. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Incorporation. Incorporation company. 2012-03-14 View Report