Advanced company searchLink opens in new window

STUDIO OF ART AND COMMERCE LTD

Company number 09891291

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2021
30 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
03 Jan 2023 SH10 Particulars of variation of rights attached to shares
03 Jan 2023 SH08 Change of share class name or designation
03 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
20 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 3.8001
21 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/02/2023
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 MR01 Registration of charge 098912910001, created on 9 July 2021
23 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with updates
03 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2020 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 15 October 2020
15 Oct 2020 CERTNM Company name changed soac LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
20 Apr 2020 SH05 Statement of capital on 6 April 2020
  • GBP 2.2022
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 6 April 2020
06 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 CS01 Confirmation statement made on 26 November 2019 with updates
17 Feb 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6.8068
  • ANNOTATION Clarification this is a second filing of a form SH03 registered on 28/08/19
02 Dec 2019 PSC04 Change of details for Ms Heide Cohu as a person with significant control on 26 July 2019
02 Dec 2019 PSC07 Cessation of Julian Christopher Hanson-Smith as a person with significant control on 26 July 2019
24 Sep 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 60.7267