Advanced company searchLink opens in new window

STUDIO NICHOLSON LIMITED

Company number 07170715

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)
29 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 1,176
22 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 631
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,031
14 May 2015 AD01 Registered office address changed from 72a Salusbury Road London NW6 6NU to 5 Calvert Avenue London E2 7JP on 14 May 2015
05 May 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 631
10 Mar 2015 CH01 Director's details changed for Miss Nichola Wakeman on 1 September 2014
10 Mar 2015 AD01 Registered office address changed from 13 Clarence Road Greater London London NW6 7TG to 72a Salusbury Road London NW6 6NU on 10 March 2015
07 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 631
16 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 February 2013
24 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 February 2012
24 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 February 2011
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 631
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 131
06 Nov 2013 SH10 Particulars of variation of rights attached to shares
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2013.
04 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2013.