STUDY UNITED LIMITED

40 Walmer Crescent, Brighton, BN2 4LR, England
StatusACTIVE
Company No.07133951
CategoryPrivate Limited Company
Incorporated22 Jan 2010
Age14 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

STUDY UNITED LIMITED is an active private limited company with number 07133951. It was incorporated 14 years, 4 months, 14 days ago, on 22 January 2010. The company address is 40 Walmer Crescent, Brighton, BN2 4LR, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

New address: 40 Walmer Crescent Brighton BN2 4LR

Old address: F4 Belle Vue Court Belle Vue Gardens Brighton BN2 0AN England

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ali Nasser

Cessation date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Hani Sabal

Notification date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ali Nasser

Termination date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Hani Sabal

Appointment date: 2023-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hussein Ahmed Algumbssi

Cessation date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-10

Psc name: Mohammed Ali Nasser

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-10

Psc name: Faisal Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Ahmed

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ali Nasser

Appointment date: 2022-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

Old address: 40 Walmer Crescent Brighton BN2 4LR England

Change date: 2022-01-11

New address: F4 Belle Vue Court Belle Vue Gardens Brighton BN2 0AN

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Faisal Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Mohammed Nasser

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Faisal Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Nasser

Termination date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Nasser

Change date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Nasser

Change date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Nasser

Change date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-04

Officer name: Mr Mohammed Nasser

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Nasser

Change date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Nasser

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Mohammed Nasser

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Mohammed Nasser

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faisal Ahmed

Cessation date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Nasser

Notification date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Ahmed

Termination date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: 52 Manor Hill Brighton East Sussex BN2 5EH England

New address: 40 Walmer Crescent Brighton BN2 4LR

Change date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Nasser

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Faisal Ahmed

Change date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: 52 Manor Hill Brighton East Sussex BN2 5EH

Old address: 67 Blatchington Road Hove East Sussex BN3 3YJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Mohammed Ali Nasser

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faisal Ahmed

Notification date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Mohammed Ali Nasser

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Ahmed

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-06

Officer name: Mr Mohammed Ali Nasser

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Mohammed Ali Nasser

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: 7 Cranbourne Street Brighton East Sussex BN1 2RD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Abuhajar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ibrahim Abuhajar

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Abuhajar

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ibrahim Abuhajar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ali Nasser

Change date: 2010-07-07

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussein Algumbssi

Documents

View document PDF

Incorporation company

Date: 22 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASYSTEC N I LIMITED

UNIT D3 OMAGH ENTERPRISE COMPANY,OMAGH,BT78 5LU

Number:NI625171
Status:ACTIVE
Category:Private Limited Company

BIRCHTREE LODGES LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:11729483
Status:ACTIVE
Category:Private Limited Company

RIDGMONT(CATERING SERVICES ) LTD

RIDGMONT HOUSE, CHORLEY OLD ROAD,BOLTON,BL6 6RF

Number:06170090
Status:ACTIVE
Category:Private Limited Company

SEVERN PODIATRY LIMITED

PINECROFT LOWER HEATH,WHITCHURCH,SY13 2BQ

Number:07302263
Status:ACTIVE
Category:Private Limited Company

STONE ME PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09485937
Status:ACTIVE
Category:Private Limited Company

TERRAQUE COMPUTERS LIMITED

1 ROWAN CLOSE,SHENLEY,WD7 9LD

Number:10421363
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