Advanced company searchLink opens in new window

STUDIO O+U LIMITED

Company number 03275027

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)
13 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
25 Aug 2020 AA Micro company accounts made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
04 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
01 Dec 2014 TM01 Termination of appointment of Ian Anthony Upton as a director on 30 November 2014
01 Dec 2014 CH01 Director's details changed for Olaniyi Alok Oladapo Olajoyegbe on 1 December 2014
06 Nov 2014 AD01 Registered office address changed from The White House Bonnington Kent TN25 7BP to 70 Cowcross Street London EC1M 6EJ on 6 November 2014