Advanced company searchLink opens in new window

STUDIO DUGGAN LIMITED

Company number 08136653

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
14 Jun 2024 CH01 Director's details changed for Mrs Tiffany Dawn Duggan on 14 February 2024
14 Jun 2024 PSC04 Change of details for Mrs Tiffany Dawn Duggan as a person with significant control on 14 February 2024
10 May 2024 AD01 Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP England to 27 Mortimer Street London W1T 3BL on 10 May 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
14 Mar 2023 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 14 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 PSC04 Change of details for Mrs Tiffany Dawn Duggan as a person with significant control on 30 March 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 PSC07 Cessation of James Duggan as a person with significant control on 30 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 PSC01 Notification of James Duggan as a person with significant control on 31 July 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Jan 2021 PSC04 Change of details for Mrs Tiffany Dawn Duggan as a person with significant control on 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 AD01 Registered office address changed from 99 Golborne Road London W10 5NL England to 76 New Cavendish Street London W1G 9TB on 28 October 2019
17 Oct 2019 CS01 Confirmation statement made on 10 July 2019 with updates
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 2.000