STUDENT CHOICE PLYMOUTH LTD
Status | ACTIVE |
Company No. | 08575847 |
Category | Private Limited Company |
Incorporated | 19 Jun 2013 |
Age | 10 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
STUDENT CHOICE PLYMOUTH LTD is an active private limited company with number 08575847. It was incorporated 10 years, 11 months, 10 days ago, on 19 June 2013. The company address is 74 North Road East, Plymouth, PL4 6AL, England.
Company Fillings
Change person director company with change date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Kyriacou Kallis
Change date: 2024-03-25
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
Old address: 60 North Road East Plymouth PL4 6AL England
Change date: 2023-12-06
New address: 74 North Road East Plymouth PL4 6AL
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
New address: 60 North Road East Plymouth PL4 6AL
Change date: 2022-03-04
Old address: 33 Mary Seacole Road the Millfields Plymouth Devon PL1 3JY England
Documents
Change person director company with change date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-04
Officer name: Mr Tony Kyriacou Kallis
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-04
Psc name: Mr Tony Kyriacou Kallis
Documents
Resolution
Date: 17 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Jan 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 17 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Capital name of class of shares
Date: 17 Jan 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 13 Jan 2022
Action Date: 01 Jul 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-07-01
Documents
Resolution
Date: 13 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jan 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Jan 2022
Action Date: 01 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-01
Capital : 95 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Kyriacou Kallis
Change date: 2021-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-21
Psc name: Mr Tony Kyriacou Kallis
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony Kyriacou Kallis
Change date: 2019-09-23
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
New address: 33 Mary Seacole Road the Millfields Plymouth Devon PL1 3JY
Old address: First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH
Change date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Some Companies
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 06866925 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 KING STREET,GILLINGHAM,ME7 1EP
Number: | 11336305 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 7,LONDON,SE16 7JZ
Number: | 04242992 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMER HOUSING PARTNERSHIP LIMITED
MYRIAD HOUSE 33 SPRINGFIELD LYONS APPROACH,CHELMSFORD,CM2 5LB
Number: | 04105878 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DWISE MERGE CONSULTING LIMITED
418 TEVIOT STREET,LONDON,E14 6QT
Number: | 08588686 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREVILLE HOUSE,WARWICK,CV34 4EW
Number: | 10318320 |
Status: | ACTIVE |
Category: | Private Limited Company |