IDS STUDIO UK LIMITED
Status | ACTIVE |
Company No. | 08900700 |
Category | Private Limited Company |
Incorporated | 18 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
IDS STUDIO UK LIMITED is an active private limited company with number 08900700. It was incorporated 10 years, 3 months, 11 days ago, on 18 February 2014. The company address is 34-40 High Street, Wanstead, E11 2RJ, London, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Koji Fukushima
Change date: 2022-03-25
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Neale Graham Williams
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
Old address: 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
Change date: 2022-03-25
New address: 34-40 High Street Wanstead London E11 2RJ
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: 75 Springfield Road Chelmsford Essex CM2 6JB
Change date: 2020-12-15
Old address: Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change account reference date company current extended
Date: 14 May 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10755873 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM VENUE MANAGEMENT LIMITED
ROMELAND HOUSE,ST ALBANS,AL3 4ET
Number: | 04229159 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A HIGH STREET,BELPER,DE56 1GF
Number: | 06663201 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEES BUILDING CONTRACTORS LIMITED
34 BOULEVARD,SOMERSET,BS23 1NF
Number: | 05223274 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY CONVEYANCING CONSULTANCY LTD
14 DUKES COURT,STANMORE,HA7 1GD
Number: | 09818968 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 00903739 |
Status: | ACTIVE |
Category: | Private Limited Company |