Advanced company searchLink opens in new window

STUDIO BARK HOLDINGS LIMITED

Company number 10707247

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 Jan 2025 PSC07 Cessation of Stephane Marcel Chadwick as a person with significant control on 20 December 2024
19 Jan 2025 TM01 Termination of appointment of Stephane Marcel Chadwick as a director on 20 December 2024
08 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: purchase of own shares 20/12/2024
06 Jan 2025 MA Memorandum and Articles of Association
09 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
19 Jan 2024 AP01 Appointment of Mr Thomas Bennett as a director on 1 January 2024
19 Jan 2024 AP01 Appointment of Miss Sarah Broadstock as a director on 1 January 2024
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 22/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 PSC04 Change of details for Meynell Wilfrid as a person with significant control on 1 January 2022
05 Jan 2022 PSC04 Change of details for Nicholas Newman as a person with significant control on 1 January 2022
05 Jan 2022 PSC04 Change of details for Mr Stephane Marcel Chadwick as a person with significant control on 1 January 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
29 Dec 2021 PSC04 Change of details for Mr Stephane Marcel Chadwick as a person with significant control on 22 September 2021
29 Dec 2021 CS01 Confirmation statement made on 22 September 2021 with updates
27 Oct 2021 AD01 Registered office address changed from 25 Vyner Street London E2 9DJ England to 25 Vyner Street London E2 9DG on 27 October 2021
26 Oct 2021 AD01 Registered office address changed from The Old Baths 80 Eastway London E9 5JH England to 25 Vyner Street London E2 9DJ on 26 October 2021
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
13 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates