STUDIOUS INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/04/212 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT RIXSON / 03/05/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT RIXSON / 18/10/2016

View Document

28/06/1628 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 PREVSHO FROM 01/04/2016 TO 31/03/2016

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 31/05/2015 TO 01/04/2015

View Document

04/08/154 August 2015 COMPANY NAME CHANGED URBAN REAL ESTATE CONSULTING LTD CERTIFICATE ISSUED ON 04/08/15

View Document

06/07/156 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/05/132 May 2013 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