Advanced company searchLink opens in new window

TARA AGHDASHLOO STUDIOS LIMITED

Company number 10657932

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)
25 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
11 Mar 2024 PSC04 Change of details for Ms Tara Aghdashloo as a person with significant control on 29 November 2022
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
08 Mar 2024 CH01 Director's details changed for Ms Tara Aghdashloo on 29 November 2022
13 Dec 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Petham Cottages Chelsfield Lane Orpington Kent BR5 4PY on 13 December 2023
13 Dec 2023 CH01 Director's details changed for Ms Tara Aghdashloo on 13 December 2023
13 Dec 2023 PSC04 Change of details for Ms Tara Aghdashloo as a person with significant control on 13 December 2023
22 Mar 2023 PSC04 Change of details for Mrs Tara Aghdashloo as a person with significant control on 7 March 2023
22 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
21 Mar 2023 CH01 Director's details changed for Mrs Tara Aghdashloo on 7 March 2023
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 PSC04 Change of details for Mrs Tara Aghdashloo as a person with significant control on 7 March 2021
12 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
12 Apr 2021 PSC04 Change of details for Mrs Tara Aghdashloo as a person with significant control on 7 March 2021
08 Apr 2021 CH01 Director's details changed for Mrs Tara Aghdashloo on 7 March 2021
23 Mar 2021 AD01 Registered office address changed from Tudor House High Road Thornwood Epping CM16 6LT England to 27 Old Gloucester Street London WC1N 3AX on 23 March 2021
19 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Tudor House High Road Thornwood Epping CM16 6LT on 19 March 2021
19 Mar 2021 AD01 Registered office address changed from Tudor House High Road Thornwood Epping England to Tudor House High Road Thornwood Epping CM16 6LT on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mrs Tara Aghdashloo as a person with significant control on 7 March 2021
02 Sep 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Tudor House High Road Thornwood Epping on 8 June 2020
16 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates