STUDYFLEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-28 with no updates |
07/11/247 November 2024 | Micro company accounts made up to 2024-05-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
26/09/2226 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
15/06/2015 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/09/2016 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 120 PALL MALL LONDON SW1Y 5EA |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR LUCIEN CARTER |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/09/1528 September 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
02/09/152 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ALLISON CARTER |
19/11/1419 November 2014 | SECOND FILING WITH MUD 12/06/13 FOR FORM AR01 |
19/11/1419 November 2014 | SECOND FILING WITH MUD 12/06/14 FOR FORM AR01 |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LAMBERT WALKER / 11/11/2014 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, 61-65 HIGH STREET, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 9HL |
30/06/1430 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY PETER THORP |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER THORP |
07/09/127 September 2012 | DIRECTOR APPOINTED RACHEL LAMBERT WALKER |
24/07/1224 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE THORP |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM, 37 GAYFERE ROAD, STONELEIGH, EPSOM, SURREY, KT17 2JY |
16/06/1116 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CARTER / 27/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN CARTER / 27/05/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
18/06/0718 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: MITCHELL RODRIGUES & CO, YORK COURT ALT GROVE, ST GEORGE'S ROAD, LONDON SW19 4DZ |
27/07/0527 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | NEW DIRECTOR APPOINTED |
23/11/0423 November 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, GREATER MANCHESTER M40 8BB |
08/06/048 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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