Advanced company searchLink opens in new window

STUDIO VERO LTD

Company number 09121964

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)
13 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 20/12/2024.
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Apr 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
14 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
17 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 July 2015
06 Aug 2015 CH01 Director's details changed for Mr Howard Alan Rudebeck on 1 July 2015
06 Aug 2015 CH01 Director's details changed for Miss Venetia Rudebeck on 1 July 2015
06 Aug 2015 CH01 Director's details changed for Shirley Ann Brihi on 1 July 2015
06 Aug 2015 CH01 Director's details changed for Mr Romanos Elie Brihi on 1 July 2015
29 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 17/08/15.
11 Feb 2015 AD01 Registered office address changed from , 25 Harley Street, London, W1G 9BR, United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015
06 Feb 2015 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
06 Feb 2015 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
06 Nov 2014 SH10 Particulars of variation of rights attached to shares
06 Nov 2014 SH08 Change of share class name or designation
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2014 AP01 Appointment of Mr Howard Alan Rudebeck as a director on 28 October 2014
06 Nov 2014 AP01 Appointment of Shirley Ann Brihi as a director on 28 October 2014
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted