Advanced company searchLink opens in new window

STUDIOWORX CONTEMPORARY ART LIMITED

Company number 05234304

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)
14 Mar 2024 AD01 Registered office address changed from Suite 9a, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU England to Units J,K & L and Second Floor, Seymour House Muspole Street Norwich Norfolk NR3 1DJ on 14 March 2024
23 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 PSC04 Change of details for Mr Mark Robert Withers as a person with significant control on 30 June 2019
25 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
18 Jan 2022 PSC04 Change of details for Mr Mark Robert Withers as a person with significant control on 1 July 2019
05 Oct 2021 PSC02 Notification of Three Crowns Holdings Limited as a person with significant control on 19 July 2019
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 PSC01 Notification of Andrew James Schofield as a person with significant control on 28 June 2019
11 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
19 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 19/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2019 CC04 Statement of company's objects
22 Jul 2019 AP01 Appointment of Mr Joseph Richard, Michael Woolsgrove as a director on 19 July 2019
22 Jul 2019 AA01 Current accounting period shortened from 27 June 2020 to 31 December 2019
22 Jul 2019 AP01 Appointment of Mr Andrew James Scofield as a director on 19 July 2019
22 Jul 2019 AP01 Appointment of Mr Robert Andrew Dickson as a director on 19 July 2019
22 Jul 2019 AD01 Registered office address changed from 67 Ferriby Road Hessle HU13 0HU England to Suite 9a, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU on 22 July 2019
08 Jul 2019 AA Total exemption full accounts made up to 27 June 2019
08 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 27 June 2019
28 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates