STUDYSMARTGB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCertificate of change of name

View Document

31/07/2531 July 2025 NewTermination of appointment of Faiz Quraishi as a director on 2025-07-20

View Document

31/07/2531 July 2025 NewCessation of Faiz Quraishi as a person with significant control on 2025-07-20

View Document

31/07/2531 July 2025 NewAppointment of Mr Hamid Quraishi as a director on 2025-07-20

View Document

31/07/2531 July 2025 NewNotification of Hamid Quraishi as a person with significant control on 2025-07-20

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 NewRegistered office address changed from 603 Holloway Road London N19 4DJ United Kingdom to 8 Cambridge Avenue London NW6 5BB on 2025-07-31

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 CESSATION OF MOHAMMAD USMAN NOORY AS A PSC

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIZ QURAISHI

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD NOORY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR FAIZ QURAISHI

View Document

09/01/199 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/09/1829 September 2018 REGISTERED OFFICE CHANGED ON 29/09/2018 FROM 2C DARTMOUTH PARK HILL LONDON NW5 1HL

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED USMAN NOORY / 13/08/2018

View Document

20/08/1820 August 2018 CESSATION OF MOHAMMAD SADEQ OMARI AS A PSC

View Document

28/07/1828 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD USMAN NOORY

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

08/04/178 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 2

View Document

08/04/178 April 2017 APPOINTMENT TERMINATED, SECRETARY SOHILA OMARI

View Document

08/04/178 April 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD OMARI

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MOHAMMED USMAN NOORY

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK LEEN

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED DERECTOR PATRICK PAUL LEEN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK LEEN

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY MARIAN O'GORMAN

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MRS SOHILA OMARI

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED MR MOHAMMAD SADEQ OMARI

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/12/1527 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PAUL LEEN / 11/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MARION O' GORMAN / 11/01/2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/01/1016 January 2010 30/11/09 NO CHANGES

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 10 DARTMOUTH PARK HILL LONDON NW5 1HL

View Document

19/01/9819 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 3XN

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 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