STUDEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Simon Peter Andrews on 2022-02-10

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CESSATION OF SIMON PETER ANDREWS AS A PSC

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ANDREWS / 01/03/2020

View Document

26/10/1926 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1926 October 2019 ADOPT ARTICLES 11/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MORLING / 11/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 COMPANY NAME CHANGED BIG CHOICE GROUP LIMITED CERTIFICATE ISSUED ON 06/09/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM LINTON HOUSE 164-180 UNION STREET UNIT G.05 LONDON SE1 0LH ENGLAND

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 201 BOROUGH HIGH STREET LONDON SE1 1JA ENGLAND

View Document

19/08/1919 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 10-12 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JE ENGLAND

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM OFFLEY WORKS PICKLE MEWS LONDON SW9 0FJ UNITED KINGDOM

View Document

10/05/1810 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 220

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORLING

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL MORLING

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 323

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE TURNELL

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MORLING / 30/04/2018

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SWEETMAN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISH

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

17/08/1717 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 7 SHEPHERDS FOLD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6XZ

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM OFFLEY WORKS PICKLE MEWS LONDON SW9 0FJ UNITED KINGDOM

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ANDREWS / 04/04/2016

View Document

05/04/165 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

05/02/155 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 16 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LR ENGLAND

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 7 SHEPHERDS FOLD HOLMER GREEN BUCKINGHAMSHIRE HP15 6XZ UNITED KINGDOM

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LR ENGLAND

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMBDEN

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR SHAILESHKUMAR NAIK

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA THOMSON

View Document

27/02/1227 February 2012

View Document

27/02/1227 February 2012

View Document

27/02/1227 February 2012

View Document

27/02/1227 February 2012

View Document

27/02/1227 February 2012

View Document

27/02/1227 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ANDREWS / 21/02/2012

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR LUKE TURNELL

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR ALEXANDER SWEETMAN

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MRS AMANDA THOMSON

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR SHAILESH NAIK

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR MICHAEL FISH

View Document

28/12/1128 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 200

View Document

20/12/1120 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ANDREWS / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RIMMER CAMBDEN / 24/10/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA THOMSON

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHOLAS CAMBDEN / 10/03/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA THOMSON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHOLAS CAMBDEN / 10/03/2010

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MICHOLAS CAMBDEN

View Document

02/04/092 April 2009 DIRECTOR APPOINTED AMANDA THOMSON

View Document

10/03/0910 March 2009 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