- Company Overview for SAM JUDGE STUDIO LIMITED (11353062)
- Filing history for SAM JUDGE STUDIO LIMITED (11353062)
- People for SAM JUDGE STUDIO LIMITED (11353062)
- More for SAM JUDGE STUDIO LIMITED (11353062)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
22 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
26 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
28 Jan 2022 | AD01 | Registered office address changed from 64 Nile Street London N1 7SR England to 65 Apple Tree Road Stokesley Middlesbrough TS9 5FR on 28 January 2022 | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from Unseen Studio 64 Nile Street London N1 7SR England to 64 Nile Street London N1 7SR on 23 July 2020 | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
14 May 2020 | CH01 | Director's details changed for Mr Sam Andrew Judge on 1 May 2020 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | PSC04 | Change of details for Danielle Louise Judge as a person with significant control on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Sam Andrew Judge on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Danielle Louise Judge on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Sam Andrew Judge as a person with significant control on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Danielle Louise Judge as a person with significant control on 29 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England to Unseen Studio 64 Nile Street London N1 7SR on 29 October 2019 | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
28 Mar 2019 | AP01 | Appointment of Danielle Louise Judge as a director on 27 March 2019 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | PSC01 | Notification of Danielle Louise Judge as a person with significant control on 23 January 2019 |