THESTUDYHUB LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2227 April 2022 Termination of appointment of Thomas James Churchill as a director on 2022-02-28

View Document

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

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MS SAVANNAH HOLNESS / 13/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MS SAVANNAH HOLNESS / 13/08/2020

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROY BARTEL

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES CHURCHILL / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SAVANNAH NICKY HOLNESS / 13/08/2020

View Document

13/08/2013 August 2020 CESSATION OF ROY CHRISTOPHER HENRY WILLIAM BARTEL AS A PSC

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM APARTMENT 4 2 BICYCLE MEWS LONDON SW4 6FE ENGLAND

View Document

27/07/2027 July 2020 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