STUDYBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Change of details for Mrs Shannon Stevie Hill as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

18/06/2518 June 2025 Director's details changed

View Document

17/06/2517 June 2025 Director's details changed for Miss Shannon Stevie Beer on 2024-07-30

View Document

17/06/2517 June 2025 Director's details changed for Miss Shannon Stevie Beer on 2024-07-30

View Document

17/06/2517 June 2025 Notification of Shannon Stevie Hill as a person with significant control on 2024-07-31

View Document

06/06/256 June 2025 Cessation of Richard Craig Dickson as a person with significant control on 2024-07-31

View Document

08/05/258 May 2025 Termination of appointment of Richard Craig Dickson as a director on 2024-07-31

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Change of details for Mr Richard Craig Dickson as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP United Kingdom to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2023-12-19

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CESSATION OF RICHARD CRAIG DICKSON AS A PSC

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CRAIG DICKSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CRAIG DICKSON

View Document

23/02/1823 February 2018 CESSATION OF STEPHEN HALL AS A PSC

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR RICHARD CRAIG DICKSON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MISS SHANNON STEVIE BEER

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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