- Company Overview for U STUDIO DESIGN LTD (05329848)
- Filing history for U STUDIO DESIGN LTD (05329848)
- People for U STUDIO DESIGN LTD (05329848)
- Charges for U STUDIO DESIGN LTD (05329848)
- More for U STUDIO DESIGN LTD (05329848)
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.
|
|
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2021
|
|
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 |