STUDAN NOMINEES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Registration of charge 024547940011, created on 2025-03-06

View Document

07/03/257 March 2025 Registration of charge 024547940010, created on 2025-03-06

View Document

03/12/243 December 2024 Registered office address changed from 5-6 Down Street London W1J 7AH England to 1 Hinde Street Hinde Street London W1U 2AY on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN England to 5-6 Down Street London W1J 7AH on 2023-12-13

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024547940008

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024547940007

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN LEVY / 31/01/2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ANDREWS

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY APPOINTED MS ANDREA JANE TERRONI

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FRANCIS ANDREWS

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK LEVY / 31/12/2011

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 72A ELIZABETH STREET LONDON SW1W 9PD

View Document

08/02/968 February 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/01/9421 January 1994 S386 DISP APP AUDS 16/12/93

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 COMPANY NAME CHANGED SWITCHSUPER LIMITED CERTIFICATE ISSUED ON 08/04/93

View Document

07/04/937 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/93

View Document

04/04/934 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 05/01/90

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

21/12/8921 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company