Advanced company searchLink opens in new window

STUDIO AMARU LTD.

Company number 10374901

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)
21 Feb 2024 CH01 Director's details changed for Mr Philippe Medina on 21 February 2024
21 Feb 2024 PSC04 Change of details for Mr Philippe Medina as a person with significant control on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from 44 Selby Road London W5 1LX England to 45 Fortis Green Road Muswell Hill London N10 3HP on 21 February 2024
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from 50 Kimberley Gardens London N4 1LE England to 44 Selby Road London W5 1LX on 3 July 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
28 Jun 2022 PSC04 Change of details for Mr Philippe Medina as a person with significant control on 20 June 2022
28 Jun 2022 PSC07 Cessation of Clement Perroche as a person with significant control on 20 June 2022
28 Jun 2022 TM01 Termination of appointment of Clement Perroche as a director on 20 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 August 2021
13 Oct 2021 PSC04 Change of details for Mr Philippe Medina as a person with significant control on 13 October 2021
13 Oct 2021 AD01 Registered office address changed from Unit 20, 10 Stour Road London E3 2NT England to 50 Kimberley Gardens London N4 1LE on 13 October 2021
19 May 2021 AA Micro company accounts made up to 31 August 2020
19 May 2021 AD01 Registered office address changed from Unit 20 10 Stour Road London E3 2NT England to Unit 20, 10 Stour Road London E3 2NT on 19 May 2021
19 May 2021 AD01 Registered office address changed from Unit 20 Stour Road London E3 2NT England to Unit 20 10 Stour Road London E3 2NT on 19 May 2021
04 May 2021 CH01 Director's details changed for Mr Clement Perroche on 1 May 2021
04 May 2021 PSC04 Change of details for Mr Clement Perroche as a person with significant control on 1 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 May 2021 PSC01 Notification of Clement Perroche as a person with significant control on 1 May 2021
04 May 2021 PSC04 Change of details for Mr Philippe Medina as a person with significant control on 1 May 2021
04 May 2021 AP01 Appointment of Mr Clement Perroche as a director on 1 May 2021
21 Oct 2020 CERTNM Company name changed philippe medina LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with no updates