Advanced company searchLink opens in new window

STUDIO WD LTD

Company number 12075932

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Nov 2024 AD01 Registered office address changed from 3 the Mews Eastwood Road Bramley Surrey GU5 0FB England to 1 the Mews Eastwood Road Bramley Guildford GU5 0FB on 12 November 2024
05 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
02 Feb 2022 CERTNM Company name changed walker duncalf property & design LTD\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 Jun 2021 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 25 June 2021
28 Jun 2021 AD01 Registered office address changed from Forest End Forest Green Dorking Surrey RH5 5RZ England to 3 the Mews Eastwood Road Bramley Surrey GU5 0FB on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 25 June 2021
28 Jun 2021 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 25 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 25 June 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
29 Oct 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
29 Jul 2019 AD01 Registered office address changed from Hopedene House Pasturewood Road Holmbury St Mary Dorking Surrey RH5 6PE England to Forest End Forest Green Dorking Surrey RH5 5RZ on 29 July 2019
26 Jul 2019 CH01 Director's details changed for Mrs Suzanne Walker-Duncalf on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mr Paul Andrew Walker-Duncalf as a person with significant control on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mrs Suzanne Walker-Duncalf as a person with significant control on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Paul Andrew Walker-Duncalf on 26 July 2019
28 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-28
  • GBP 2