Advanced company searchLink opens in new window

STUDYTEXT LIMITED

Company number 03536762

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)
23 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80,000
22 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
22 Apr 2014 CH03 Secretary's details changed for Nicholas James Holgate on 3 February 2014
22 Apr 2014 CH01 Director's details changed for Mr Nicholas James Holgate on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014
31 Oct 2013 TM02 Termination of appointment of Adrian Talbot as a secretary
31 Oct 2013 TM01 Termination of appointment of Adrian Talbot as a director
27 Sep 2013 AP01 Appointment of Nicholas James Holgate as a director
25 Sep 2013 AP03 Appointment of Nicholas James Holgate as a secretary
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2012 CC04 Statement of company's objects
12 Jun 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 AP01 Appointment of Adrian Robert Talbot as a director
24 Oct 2011 TM01 Termination of appointment of Alexander Sandberg as a director
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
20 Apr 2011 TM01 Termination of appointment of Janice Sutcliffe-Smith as a director
20 Apr 2011 TM01 Termination of appointment of Henry Sutcliffe-Smith as a director
20 Apr 2011 CH01 Director's details changed for Mr Richard Stephen Nichols on 1 February 2011
20 Apr 2011 CH01 Director's details changed for Mr Alexander Logie John Sandberg on 1 February 2011
15 Mar 2011 AP03 Appointment of Adrian Robert Talbot as a secretary