STUDYLINKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

15/11/2315 November 2023 Registered office address changed from 95 st. Albans Road Watford WD17 1SJ England to 6 Ravenings House Goodmayes Road Ilford London IG3 9NR on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

15/11/2315 November 2023 Notification of Ranjith Kumar Donthi as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Priyanka Gaddam as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Priyanka Gaddam as a director on 2023-11-15

View Document

15/11/2315 November 2023 Appointment of Mr Ranjith Kumar Donthi as a director on 2023-11-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-10-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 94 ST. ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1SJ ENGLAND

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 114A BILLET ROAD ROMFORD ESSEX RM6 5PR

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 94 ST. ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1SJ ENGLAND

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 94 ST. ALBANS ROAD ST. ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1SJ ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/07/1624 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/11/157 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/12/143 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/12/132 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR RANJITH DONTHI

View Document

28/12/1128 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYANKA GADDAM / 01/09/2011

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY SUKENDER DONTHI

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM FLAT 1 HONEYSUCKLE COURT HYACINTH CLOSE LFORD ESSEX IG1 2FR

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/12/107 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYANKA GADDAM / 02/10/2009

View Document

05/03/105 March 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RANJITH DONTHI / 05/12/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM FLAT 4, HONEYSUCKLE COURT HYACINTH CLOSE LFORD ESSEX IG1 2FR

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MS PRIYANKA GADDAM

View Document

24/12/0824 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SUKENDER DONTHI / 05/12/2008

View Document

09/10/079 October 2007 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