Advanced company searchLink opens in new window

STUDIO RETAIL TRADING LIMITED

Company number 03994833

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)
04 Jan 2017 AA Accounts for a dormant company made up to 25 March 2016
24 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
07 Jan 2016 AA Accounts for a dormant company made up to 27 March 2015
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
14 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 31 March 2015
03 Jan 2015 AA Accounts for a dormant company made up to 28 March 2014
04 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 29 March 2013
13 Aug 2013 TM01 Termination of appointment of Ivan Bolton as a director
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 30 March 2012
01 Aug 2012 CH01 Director's details changed for Mr Timothy John Kowalski on 27 July 2012
11 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
16 Dec 2011 AP03 Appointment of Mark Ashcroft as a secretary
16 Dec 2011 AA Accounts for a dormant company made up to 1 April 2011
16 Dec 2011 TM02 Termination of appointment of Ivan Bolton as a secretary
26 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 11 January 2011
09 Dec 2010 AP01 Appointment of Mr. Roger William John Siddle as a director
07 Oct 2010 AA Accounts for a dormant company made up to 2 April 2010
07 Sep 2010 AP01 Appointment of Mr Timothy John Kowalski as a director
01 Sep 2010 AP01 Appointment of Dr Ivan Joseph Bolton as a director
13 Jul 2010 AD01 Registered office address changed from Burley House, Bradford Road Burley in Wharfdale Ilkley West Yorkshire LS29 7DZ on 13 July 2010
21 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders