STUDY WITH FM LTD

Company Documents

DateDescription
20/02/2520 February 2025 Change of details for Ms Safieh Shafiei as a person with significant control on 2024-07-05

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Ms Safieh Shafiei on 2025-01-01

View Document

21/01/2521 January 2025 Change of details for Ms Safieh Shafiei as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to 7 Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE on 2025-01-14

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Director's details changed for Ms Safieh Shafiei on 2024-07-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Ms Safieh Shafiei on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

20/02/2420 February 2024 Director's details changed for Ms Safieh Shafiei on 2024-02-20

View Document

16/02/2416 February 2024 Director's details changed for Ms Safieh Shafiei on 2024-02-16

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

08/02/238 February 2023 Director's details changed for Ms Safieh Shafiei on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from Hamilton House 4a the Avenue London E4 9LD England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Ms Safieh Shafiei as a person with significant control on 2023-02-08

View Document

07/02/237 February 2023 Change of details for Ms Safieh Shafiei as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for Ms Safieh Shafiei on 2023-02-06

View Document

30/11/2230 November 2022 Registered office address changed from 71 Goldhawk Road London W12 8EG England to Hamilton House 4a the Avenue London E4 9LD on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHAR SERABADANI

View Document

21/10/2021 October 2020 CESSATION OF SETAREH NAJMEH FARAHNAK AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY SAFIEH SHAFIEI

View Document

04/09/204 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS SAFIEH SHAFIEI / 03/09/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFIEH SHAFIEI

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MS SAFIEH SHAFIEI

View Document

02/09/202 September 2020 CESSATION OF HAMIDEEZA SHAFIEE AS A PSC

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALI GHASEMI

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMIDEEZA SHAFIEE

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETAREH NAJMEH FARAHNAK

View Document

10/07/2010 July 2020 CESSATION OF ALI AKBAR GHASEMI AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM FLAT E 64 QUEENS GROVE LONDON NW8 6ER UNITED KINGDOM

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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