STUDY UNITED LIMITED
Status | ACTIVE |
Company No. | 07133951 |
Category | Private Limited Company |
Incorporated | 22 Jan 2010 |
Age | 14 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 27 Jun 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ibrahim Abuhajar
Documents
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
Termination secretary company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ibrahim Abuhajar
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ibrahim Abuhajar
Documents
Appoint person secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ibrahim Abuhajar
Documents
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
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
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
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
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
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussein Algumbssi
Documents
Some Companies
UNIT D3 OMAGH ENTERPRISE COMPANY,OMAGH,BT78 5LU
Number: | NI625171 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PINECROFT LOWER HEATH,WHITCHURCH,SY13 2BQ
Number: | 07302263 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 09485937 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROWAN CLOSE,SHENLEY,WD7 9LD
Number: | 10421363 |
Status: | ACTIVE |
Category: | Private Limited Company |