STUDHAM LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/10/232 October 2023 Director's details changed for Mrs Selina Jade Perry on 2023-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Registered office address changed from C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES to 1st Floor 11 High Street Tring HP23 5AL on 2023-01-17

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mrs Selina Jade Samm on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR JASON LEE PERRY / 03/10/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 1

View Document

05/12/145 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED SELINA SAMM

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD PERRY

View Document

26/11/1226 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O RILEY ACCOUNTING SOLUTIONS ENTERPRISE HOUSE 5 ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/09/128 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O AKS ACCOUNTING BRAMINGHAM BUSINESS PARK ENTERPRISE WAY LUTON BEDS LU3 4BU ENGLAND

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 21 MANOR ROAD CADDINGTON BEDS LU1 4EE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN NORRELL

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 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