- Company Overview for STUDIO NICHOLSON LIMITED (07170715)
- Filing history for STUDIO NICHOLSON LIMITED (07170715)
- People for STUDIO NICHOLSON LIMITED (07170715)
- Charges for STUDIO NICHOLSON LIMITED (07170715)
- More for STUDIO NICHOLSON LIMITED (07170715)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
10 Dec 2024 | MR01 | Registration of charge 071707150003, created on 9 December 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Elizabeth Pollyanna Betancourt as a director on 29 May 2024 | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
26 Jan 2024 | TM01 | Termination of appointment of Tracy Elizabeth Stone as a director on 15 October 2023 | |
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
19 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
05 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jan 2023 | AP01 | Appointment of Ms Tracy Elizabeth Stone as a director on 19 October 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Tracy Elizabeth Stone as a director on 15 December 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 4 Andre Street London E8 2FN England to First Floor 9-15 Helmsley Place London E8 3SB on 4 November 2022 | |
20 Oct 2022 | AP01 | Appointment of Mrs Tracy Elizabeth Stone as a director on 19 October 2022 | |
06 May 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
12 Mar 2021 | PSC04 | Change of details for Nichola Wakeman as a person with significant control on 26 January 2021 | |
12 Mar 2021 | PSC01 | Notification of Tom Singh as a person with significant control on 26 January 2021 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 26 January 2021
|
|
08 Dec 2020 | CH01 | Director's details changed for Mr Alastair James Alderton on 8 December 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Miss Nichola Wakeman on 8 December 2020 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|