- Company Overview for STUDIO HANSA LIMITED (07356037)
- Filing history for STUDIO HANSA LIMITED (07356037)
- People for STUDIO HANSA LIMITED (07356037)
- More for STUDIO HANSA LIMITED (07356037)
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 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2017
|
|
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | SH03 | Purchase of own shares. | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Sep 2017 | CS01 |
Confirmation statement made on 25 August 2017 with updates
|
|
07 Sep 2017 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 70-71 Wells Street London W1T 3QE on 7 September 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Nov 2016 | AP03 | Appointment of Mrs Rachael Jayne Mcardle as a secretary on 1 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Omar Honigh as a director on 7 November 2016 | |
16 Sep 2016 | CS01 |
Confirmation statement made on 25 August 2016 with updates
|
|
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | CH01 | Director's details changed for Mr Nicholas John Scott on 10 September 2014 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 29 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |