THE STUDIO 2U LIMITED

Company Documents

DateDescription
17/04/1617 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHELE LUNT

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
WOOLMEAD FARM
WOOLMER LANE, BRAMSHOTT
LIPHOOK
HAMPSHIRE
GU30 7RD

View Document

09/03/129 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/04/104 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN LUNT

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ANN LUNT

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/03/0616 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 COMPANY NAME CHANGED ARUN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/07/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 EXEMPTION FROM APPOINTING AUDITORS 22/01/01

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: G OFFICE CHANGED 11/09/00 COLES FIELD HOUSE WOOLMER LANE BRAMSHOTT LIPHOOK HAMPSHIRE GU30 7RD

View Document

11/09/0011 September 2000 EXEMPTION FROM APPOINTING AUDITORS 07/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 EXEMPTION FROM APPOINTING AUDITORS 11/01/99

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 EXEMPTION FROM APPOINTING AUDITORS 05/01/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 EXEMPTION FROM APPOINTING AUDITORS 02/01/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/10/9626 October 1996 EXEMPTION FROM APPOINTING AUDITORS 02/01/96

View Document

24/10/9624 October 1996 COMPANY NAME CHANGED ARUN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 25/10/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: G OFFICE CHANGED 23/02/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 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