Advanced company searchLink opens in new window

DASHWOOD STUDIO LTD

Company number 08279078

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)
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