- Company Overview for DASHWOOD STUDIO LTD (08279078)
- Filing history for DASHWOOD STUDIO LTD (08279078)
- People for DASHWOOD STUDIO LTD (08279078)
- More for DASHWOOD STUDIO LTD (08279078)
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) |
---|---|---|---|
01 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Jan 2023 | CH01 | Director's details changed for Mr David Sweet on 27 January 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
25 Mar 2021 | PSC04 | Change of details for Mr Otto Arnold Hamelink as a person with significant control on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 25 March 2021 | |
21 Jan 2021 | PSC04 | Change of details for Mr Otto Arnold Hamelink as a person with significant control on 21 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1EP on 21 January 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr David Sweet on 12 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
24 May 2019 | PSC04 | Change of details for Mr Otto Arnold Hamelink as a person with significant control on 24 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 24 May 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 1 August 2016 |