STUDY ATLAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-04-30

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-04-30

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/11/2010 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMMAR MIRZA CBE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/10/1928 October 2019 SECOND FILED SH01 - 08/08/18 STATEMENT OF CAPITAL GBP 10.2266

View Document

08/10/198 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/04/2019

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR ASANKA MERYL JAYAWEERA / 16/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR AMMAR YUSUF MIRZA CBE

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM CAMPUS NORTH 5 CARLIOL SQUARE NEWCASTLE UPON TYNE NE1 6UF UNITED KINGDOM

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR WILLIAM GARFIELD MURRAY

View Document

23/08/1823 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 10.3299

View Document

02/07/182 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 10.02

View Document

19/06/1819 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1811 June 2018 SUB-DIVISION 31/05/18

View Document

11/06/1811 June 2018 SUB DIVIDED 31/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED STUDYATLAS LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED THE UNIVERSITIES AND COLLEGES APPLICATION PROCESSING SERVICES LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONAGHY

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS HERATH MUDIYANSELAGE BUDDHIKA SAMANMALI HERATH

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASANKA MERYL JAYAWEERA / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASANKA MERYL JAYAWEERA / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 9

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ANDREW JAMES DONAGHY

View Document

10/04/1710 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 10

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASANKA MERYL JAYAWEERA / 10/04/2017

View Document

10/04/1710 April 2017 SECRETARY'S CHANGE OF PARTICULARS / HERATH MUDIYANSELAGE BUDDHIKA SAMANMALI HERATH / 10/04/2017

View Document

06/04/176 April 2017 SUB-DIVISION 22/03/17

View Document

03/04/173 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1727 March 2017 SUB DIVISION 22/03/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR HERATH HERATH

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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