- Company Overview for GEORGE HARVEY STUDIO LTD (09619022)
- Filing history for GEORGE HARVEY STUDIO LTD (09619022)
- People for GEORGE HARVEY STUDIO LTD (09619022)
- More for GEORGE HARVEY STUDIO LTD (09619022)
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) |
---|---|---|---|
18 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from B502 the Jam Factory 27 Green Walk Southwark London SE1 4TX England to 11 Fresco House 162 Southampton Way Camberwell London SE5 7FR on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for George Harry Landor Harvey on 15 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr George Harry Landor Harvey as a person with significant control on 15 March 2019 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
17 Jun 2015 | AD01 | Registered office address changed from 4 Hornton Place London W8 4LZ to B502 the Jam Factory 27 Green Walk Southwark London SE1 4TX on 17 June 2015 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|