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)
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
  • GBP 200
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
  • GBP 200
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