- Company Overview for STUDIO GRANT HARVEY LIMITED (11207434)
- Filing history for STUDIO GRANT HARVEY LIMITED (11207434)
- People for STUDIO GRANT HARVEY LIMITED (11207434)
- More for STUDIO GRANT HARVEY LIMITED (11207434)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
03 Jan 2025 | AA01 | Previous accounting period extended from 30 March 2024 to 30 September 2024 | |
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
18 Jan 2024 | CERTNM |
Company name changed sonofadude LIMITED\certificate issued on 18/01/24
|
|
25 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Grant Dudson on 21 October 2022 | |
25 Oct 2022 | PSC04 | Change of details for Mr Grant Dudson as a person with significant control on 21 October 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 28 Benham House Coleridge Gardens London SW10 0rd England to 2nd Floor 47 Brunswick Road Hove East Sussex BN3 1DH on 25 October 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
26 Jul 2020 | AD01 | Registered office address changed from 2 Benham House Coleridge Gardens London SW10 0rd England to 28 Benham House Coleridge Gardens London SW10 0rd on 26 July 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
19 Feb 2020 | AD01 | Registered office address changed from 51 Granville Court De Beauvoir Estate London N1 5SP United Kingdom to 2 Benham House Coleridge Gardens London SW10 0rd on 19 February 2020 | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2020 | PSC01 | Notification of Grant Dudson as a person with significant control on 1 April 2019 | |
16 Feb 2020 | PSC07 | Cessation of Laurence Paul Windle as a person with significant control on 1 April 2019 | |
16 Feb 2020 | TM01 | Termination of appointment of Laurence Paul Windle as a director on 1 April 2019 |