STUDYTRIPS LIMITED

Company Documents

DateDescription
09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Return of final meeting in a members' voluntary winding up

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-05-24

View Document

06/11/216 November 2021 Termination of appointment of Tom De Clerck as a director on 2021-10-28

View Document

14/06/2114 June 2021 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to Resolve Advisory Limited, 22 York Buildings London WC2N 6JU on 2021-06-14

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN LOADER

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DARELL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR TOM DE CLERCK

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR VISHAL VERMA

View Document

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR VISHAL VERMA

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 COMPANY NAME CHANGED ISIS EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

24/06/1524 June 2015 AUDITOR'S RESIGNATION

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 75 PARK LANE CROYDON SURREY CR9 1XS

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 01/05/2012

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 21/02/2014

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 02/10/2012

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 02/10/2012

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

23/03/1123 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LOADER / 31/01/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARELL / 16/02/2008

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 15 COOMBE ROAD CROYDON SURREY CR9 1XS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/08/9721 August 1997 10000 15/08/97

View Document

25/02/9725 February 1997 S252 DISP LAYING ACC 18/02/97

View Document

25/02/9725 February 1997 S366A DISP HOLDING AGM 18/02/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: 1 LEWIS GROVE LONDON SE13 6BG

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/95

View Document

28/04/9628 April 1996 £ NC 20000/50000 01/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/94

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/93

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/92

View Document

20/09/9320 September 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: TENNYSON HOUSE TENNYSON ROAD WORTHING W. SUSSEX BN11 4BY

View Document

06/07/936 July 1993 FIRST GAZETTE

View Document

18/10/9218 October 1992 NC INC ALREADY ADJUSTED 01/10/92

View Document

18/10/9218 October 1992 £ NC 10000/20000 01/10/

View Document

09/10/919 October 1991 £ NC 2000/10000 04/09/91

View Document

09/10/919 October 1991 NC INC ALREADY ADJUSTED 04/09/91

View Document

03/09/913 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 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