- Company Overview for ANTHONY CLIFFORD STUDIOS LIMITED (04963098)
- Filing history for ANTHONY CLIFFORD STUDIOS LIMITED (04963098)
- People for ANTHONY CLIFFORD STUDIOS LIMITED (04963098)
- More for ANTHONY CLIFFORD STUDIOS LIMITED (04963098)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
16 Aug 2022 | AD01 | Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 92 Station Lane Hornchurch Essex RM12 6LX on 16 August 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from Riverside House 1 - 5 Como Street Romford Essex RM7 7DN to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mrs Diana Lilian Lunn as a person with significant control on 6 April 2016 | |
02 Mar 2021 | PSC04 | Change of details for Mr Mark Anthony Lunn as a person with significant control on 6 April 2016 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
25 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ to Riverside House 1 - 5 Como Street Romford Essex RM7 7DN on 21 October 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|