Advanced company searchLink opens in new window

STUDEE LTD

Company number 06842641

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)
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
  • GBP 220
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 323
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
  • GBP 200
05 Apr 2016 CH01 Director's details changed for Mr Simon Peter Andrews on 4 April 2016