Advanced company searchLink opens in new window

STUDIO MONTAGU LIMITED

Company number 09637642

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)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
09 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
21 Jul 2021 PSC04 Change of details for Mr Daniel Gottschalk as a person with significant control on 21 July 2021
21 Jul 2021 PSC04 Change of details for Mr Rafal Michal Kredens as a person with significant control on 21 July 2021
11 Jun 2021 AA Micro company accounts made up to 30 June 2020
09 Dec 2020 CH01 Director's details changed for Mr Rafal Michal Kredens on 1 November 2020
09 Dec 2020 CH01 Director's details changed for Mr Daniel Gottschalk on 1 November 2020
16 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from 134 134 Rushmore Road London E5 0EY England to 134 Rushmore Road London E5 0EY on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Basement Flat 44 Shacklewell Lane London E8 2EY England to 134 134 Rushmore Road London E5 0EY on 1 September 2020
08 Jan 2020 CH01 Director's details changed for Mr Rafal Michal Kredens on 21 August 2019
08 Jan 2020 CH01 Director's details changed for Mr Rafal Michal Kredens on 21 August 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
30 Jul 2019 AD01 Registered office address changed from 1 Stoford Close London SW19 6TJ England to Basement Flat 44 Shacklewell Lane London E8 2EY on 30 July 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Nov 2018 PSC01 Notification of Rafal Michal Kredens as a person with significant control on 6 April 2016
14 Nov 2018 PSC01 Notification of Daniel Gottschalk as a person with significant control on 6 April 2016
13 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 13 November 2018
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017