Advanced company searchLink opens in new window

U STUDIO DESIGN LTD

Company number 05329848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
21 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
13 Jun 2024 AD01 Registered office address changed from C/O Webb & Company Accountants New Street Wells Somerset BA5 2LA England to 115 Gloucester Road Bishopston Bristol BS7 8AT on 13 June 2024
22 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Oct 2021 MR01 Registration of charge 053298480003, created on 6 October 2021
29 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Sep 2021 SH06 Cancellation of shares. Statement of capital on 15 June 2021
  • GBP 70.00
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
10 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Aug 2020 AD01 Registered office address changed from Utility House 3 York Court Upper York Street Bristol BS2 8QF England to C/O Webb & Company Accountants New Street Wells Somerset BA5 2LA on 24 August 2020
15 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
03 Jan 2019 TM02 Termination of appointment of Anna Maughan as a secretary on 3 January 2019
03 Jan 2019 TM01 Termination of appointment of Anna Maughan Cresswell as a director on 3 January 2019
03 Jan 2019 PSC07 Cessation of Anna Maughan Cresswell as a person with significant control on 3 January 2019
10 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Apr 2018 AD01 Registered office address changed from 9 Hill Street Brandon Hill Bristol BS1 5PU to Utility House 3 York Court Upper York Street Bristol BS2 8QF on 5 April 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates