CHAMBERSTUDIO

07847197
58 STAMFORD BROOK ROAD 58 STAMFORD BROOK ROAD LONDON ENGLAND W6 0XL

Documents

Documents
Date Category Description Pages
01 Jun 2024 accounts Annual Accounts 17 Buy now
22 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 accounts Annual Accounts 17 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2022 accounts Annual Accounts 3 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 officers Termination of appointment of director (Janet Lesley Hilton) 1 Buy now
20 Apr 2021 accounts Annual Accounts 16 Buy now
22 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 17 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Oct 2019 officers Termination of appointment of director (Amy Tress) 1 Buy now
24 Oct 2019 officers Appointment of director (Ms Alex Brougham) 2 Buy now
24 Oct 2019 officers Appointment of director (Mr Richard Alexander Jennings) 2 Buy now
04 Oct 2019 officers Termination of appointment of director (Philip Edward Carne) 1 Buy now
14 May 2019 accounts Annual Accounts 16 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 2 Buy now
26 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2017 officers Appointment of director (Mr Geoff Parkin) 2 Buy now
26 Nov 2017 officers Appointment of director (Ms Amy Tress) 2 Buy now
26 Nov 2017 officers Appointment of director (Mrs Margaret Ann Lewisohn) 2 Buy now
31 May 2017 officers Termination of appointment of director (Prach Boondiskulchok) 1 Buy now
25 Jan 2017 accounts Annual Accounts 2 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2016 accounts Annual Accounts 15 Buy now
15 Nov 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 officers Appointment of director (Mr Prach Boondiskulchok) 2 Buy now
07 Jan 2015 accounts Annual Accounts 23 Buy now
15 Nov 2014 annual-return Annual Return 3 Buy now
13 Nov 2014 officers Termination of appointment of director (Peter John Millican) 1 Buy now
27 Mar 2014 accounts Annual Accounts 16 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 May 2013 accounts Annual Accounts 13 Buy now
14 Dec 2012 officers Appointment of director (Mr Simon Heron Fitzroy Cook) 2 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
27 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
14 Nov 2011 incorporation Incorporation Company 44 Buy now