Advanced company searchLink opens in new window

STUDIOANYO ARCHITECTS LIMITED

Company number 07780770

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)
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
  • GBP 500
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