- Company Overview for STUDEE LTD (06842641)
- Filing history for STUDEE LTD (06842641)
- People for STUDEE LTD (06842641)
- Charges for STUDEE LTD (06842641)
- More for STUDEE LTD (06842641)
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) |
---|---|---|---|
04 Sep 2019 | AD01 | Registered office address changed from Linton House 164-180 Union Street Unit G.05 London SE1 0LH England to The Print Rooms 164-180 Union Street London SE1 0LH on 4 September 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 201 Borough High Street London SE1 1JA England to Linton House 164-180 Union Street Unit G.05 London SE1 0LH on 4 September 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
04 Mar 2019 | AD01 | Registered office address changed from 10-12 the Circle Queen Elizabeth Street London SE1 2JE England to 201 Borough High Street London SE1 1JA on 4 March 2019 | |
20 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
04 Jun 2018 | SH03 | Purchase of own shares. | |
01 Jun 2018 | AD01 | Registered office address changed from Offley Works Pickle Mews London SW9 0FJ United Kingdom to 10-12 the Circle Queen Elizabeth Street London SE1 2JE on 1 June 2018 | |
10 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2018
|
|
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | CH01 | Director's details changed for Mr Christopher Paul Morling on 30 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Christopher Paul Morling as a person with significant control on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Luke Fergus Turnell as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Alexander John Sweetman as a director on 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Michael David Fish as a director on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Christopher Paul Morling as a director on 30 April 2018 | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
27 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
17 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Offley Works Pickle Mews London SW9 0FJ United Kingdom to Offley Works Pickle Mews London SW9 0FJ on 14 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ to Offley Works Pickle Mews London SW9 0FJ on 14 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Simon Peter Andrews on 4 April 2016 |