- 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) |
---|---|---|---|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
20 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
04 Feb 2014 | AD01 | Registered office address changed from 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England on 4 February 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England on 1 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 7 Shepherds Fold Holmer Green Buckinghamshire HP15 6XZ United Kingdom on 1 October 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Amanda Thomson as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Shaileshkumar Naik as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Nicholas Cambden as a director | |
27 Feb 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.
|
|
27 Feb 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.
|
|
27 Feb 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.
|
|
27 Feb 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.
|
|
27 Feb 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.
|
|
27 Feb 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.
|
|
22 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mr Simon Peter Andrews on 21 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders |