STUDEE LTD

15 The Woolmarket, Cirencester, GL7 2PR, England
StatusACTIVE
Company No.06842641
CategoryPrivate Limited Company
Incorporated10 Mar 2009
Age15 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

STUDEE LTD is an active private limited company with number 06842641. It was incorporated 15 years, 2 months, 5 days ago, on 10 March 2009. The company address is 15 The Woolmarket, Cirencester, GL7 2PR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Andrews

Change date: 2022-02-10

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

New address: 15 the Woolmarket Cirencester GL7 2PR

Old address: 15 the Wool Market Cirencester GL7 2PR England

Change date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Old address: The Print Rooms 164-180 Union Street London SE1 0LH England

New address: 15 the Wool Market Cirencester GL7 2PR

Change date: 2020-09-11

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Sep 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-11

Psc name: Simon Peter Andrews

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Andrews

Change date: 2020-03-01

Documents

View document PDF

Statement of companys objects

Date: 26 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Paul Morling

Change date: 2019-10-11

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: The Print Rooms 164-180 Union Street London SE1 0LH

Change date: 2019-09-04

Old address: Linton House 164-180 Union Street Unit G.05 London SE1 0LH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: Linton House 164-180 Union Street Unit G.05 London SE1 0LH

Change date: 2019-09-04

Old address: 201 Borough High Street London SE1 1JA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: 10-12 the Circle Queen Elizabeth Street London SE1 2JE England

Change date: 2019-03-04

New address: 201 Borough High Street London SE1 1JA

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

New address: 10-12 the Circle Queen Elizabeth Street London SE1 2JE

Old address: Offley Works Pickle Mews London SW9 0FJ United Kingdom

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH06

Capital : 220 GBP

Date: 2018-04-30

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Morling

Change date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-30

Psc name: Christopher Paul Morling

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Luke Fergus Turnell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Sweetman

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Michael David Fish

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Morling

Appointment date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 323 GBP

Date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Offley Works Pickle Mews London SW9 0FJ United Kingdom

New address: Offley Works Pickle Mews London SW9 0FJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: Offley Works Pickle Mews London SW9 0FJ

Old address: 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ

Change date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Andrews

Change date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England

Change date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 7 Shepherds Fold Holmer Green Buckinghamshire HP15 6XZ United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Thomson

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaileshkumar Naik

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cambden

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 24/04/2012 as it was invalid or ineffective.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Andrews

Change date: 2012-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Thomson

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fish

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Sweetman

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shailesh Naik

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Turnell

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-01

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Rimmer Cambden

Change date: 2011-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Andrews

Change date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Thomson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Micholas Cambden

Change date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Micholas Cambden

Change date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-10

Officer name: Amanda Thomson

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed micholas cambden

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed amanda thomson

Documents

View document PDF

Incorporation company

Date: 10 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM SNACKS LTD

15A SHUDEHILL,MANCHESTER,M4 2AF

Number:10176758
Status:ACTIVE
Category:Private Limited Company

BON SPORTS THERAPY & MASSAGE LTD

18 CLAYFIELD DRIVE,ROCHDALE,OL11 5RL

Number:11823547
Status:ACTIVE
Category:Private Limited Company

INAVISION SOLUTIONS LTD

28 BRIDLE ROAD,WIRRAL,CH62 6AR

Number:11799071
Status:ACTIVE
Category:Private Limited Company

JAY & I SERVICES LIMITED

UNIT 4.6 FOURTH FLOOR,WEMBLEY,HA9 7UR

Number:07847778
Status:ACTIVE
Category:Private Limited Company

MMM RESOURCES LIMITED

MARKLE MAINS FARM,EAST LOTHIAN,EH40 3EB

Number:SC413076
Status:ACTIVE
Category:Private Limited Company

PRIMARY CARE DEVELOPMENTS LIMITED

10 CHURCH LANE,WAKEFIELD,WF4 3JF

Number:10354296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source