- Company Overview for STUDIOANYO ARCHITECTS LIMITED (07780770)
- Filing history for STUDIOANYO ARCHITECTS LIMITED (07780770)
- People for STUDIOANYO ARCHITECTS LIMITED (07780770)
- More for STUDIOANYO ARCHITECTS LIMITED (07780770)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
05 Mar 2023 | PSC04 | Change of details for Mr James Cyril Walsh as a person with significant control on 3 March 2023 | |
05 Mar 2023 | TM01 | Termination of appointment of Craig Kipling as a director on 3 March 2023 | |
16 Dec 2022 | AD01 | Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB England to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 16 December 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
04 Oct 2022 | TM01 | Termination of appointment of Andrew Arthur as a director on 30 August 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr James Cyril Walsh as a person with significant control on 8 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr James Cyril Walsh on 1 September 2022 | |
01 Sep 2022 | PSC04 | Change of details for Mr James Cyril Walsh as a person with significant control on 1 September 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Andrew Arthur as a director on 14 January 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from 41 Leybourne Road London E11 3BS England to Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB on 31 March 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Feb 2021 | AP01 | Appointment of Mr Craig Kipling as a director on 12 February 2021 | |
11 Feb 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 January 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
21 Oct 2020 | PSC04 | Change of details for Mr James Cyril Walsh as a person with significant control on 20 October 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from Monohaus , Studio 21. 143 Mare Street London E8 3FW England to 41 Leybourne Road London E11 3BS on 16 July 2020 |