Advanced company searchLink opens in new window

STUDIO 35 ARCHITECTURE LTD

Company number 11058427

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)
19 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
10 Jan 2024 SH06 Cancellation of shares. Statement of capital on 13 December 2023
  • GBP 100
10 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Dec 2023 PSC04 Change of details for Mr Jason Barber as a person with significant control on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Damian Clive Pond as a director on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Claire Gloria Pond as a director on 13 December 2023
13 Dec 2023 PSC07 Cessation of Damian Clive Pond as a person with significant control on 13 December 2023
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 AD01 Registered office address changed from Suite Gf1, Crafton House, Rosebury Business Park Mentmore Way Poringland Norwich Norfolk NR14 7XP England to Suite Ff5, Crafton House, Rosebury Business Park Mentmore Way Poringland Norwich NR14 7XP on 26 May 2022
14 Dec 2021 AP01 Appointment of Mrs Kirstie Barber as a director on 13 December 2021
15 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
15 Nov 2021 CH01 Director's details changed for Mrs Claire Gloria Pond on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mr Damian Clive Pond as a person with significant control on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Jason Barber on 15 November 2021
15 Nov 2021 PSC04 Change of details for Mr Jason Barber as a person with significant control on 15 November 2021
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
01 Sep 2020 CH01 Director's details changed for Mrs Claire Gloria Pond on 1 September 2020
01 Sep 2020 PSC04 Change of details for Mr Damian Clive Pond as a person with significant control on 1 September 2020