- Company Overview for TARA AGHDASHLOO STUDIOS LIMITED (10657932)
- Filing history for TARA AGHDASHLOO STUDIOS LIMITED (10657932)
- People for TARA AGHDASHLOO STUDIOS LIMITED (10657932)
- More for TARA AGHDASHLOO STUDIOS LIMITED (10657932)
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 |