STUDYROOMSDIRECT LLP

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Sabina Ahmed as a member on 2023-08-02

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM VALLEY HOUSE KINGSWAY SOUTH GATESHEAD NE11 0JW ENGLAND

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SPENCE

View Document

15/07/2015 July 2020 CESSATION OF NICHOLAS JOHN SPENCE AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF DEREK KEWLEY AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, LLP MEMBER PHILIP WHITE

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, LLP MEMBER DEREK KEWLEY

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 LLP MEMBER APPOINTED MR PHILIP WHITE

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SPENCE

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK KEWLEY

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 24-26 NORFOLK STREET SUNDERLAND SR1 1EE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, NO UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 27/03/16

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

07/04/147 April 2014 ANNUAL RETURN MADE UP TO 27/03/14

View Document

27/03/1327 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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