STUDENT CONSULTANCY LTD

11 Mansion Rise 11 Mansion Rise, Swanscombe, DA10 1BE, England
StatusACTIVE
Company No.09519837
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

STUDENT CONSULTANCY LTD is an active private limited company with number 09519837. It was incorporated 9 years, 2 months, 4 days ago, on 31 March 2015. The company address is 11 Mansion Rise 11 Mansion Rise, Swanscombe, DA10 1BE, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-16

Psc name: Mr Florin Kaszonyi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

New address: 11 Mansion Rise Ebbsfleet Valley Swanscombe DA10 1BE

Old address: 48 Malvern Drive Woodford Green Essex IG8 0JP England

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Florin Kaszonyi

Change date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Florin Kaszonyi

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Florin Kaszonyi

Change date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 8 Davenant Street Room No-303 London E1 5NB England

New address: 48 Malvern Drive Woodford Green Essex IG8 0JP

Change date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Bianca Bonte

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bianca Bonte

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: 381 Old Farm Avenue Sidcup Kent DA15 8AA United Kingdom

New address: 8 Davenant Street Room No-303 London E1 5NB

Change date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GA5 SERVICES LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:06602339
Status:ACTIVE
Category:Private Limited Company

KK GENERAL TRADE LTD

4 GWYNNE AVENUE,BRADFORD,BD3 7DT

Number:11011571
Status:ACTIVE
Category:Private Limited Company

LISTER MEWS MANAGEMENT CO LTD

27 BROAD STREET,WOKINGHAM,RG40 1AU

Number:07935390
Status:ACTIVE
Category:Private Limited Company

NEWVEGASLIGHTNING MEDIA LTD

315 WALLACEWELL ROAD,GLASGOW,G21 3RP

Number:SC540109
Status:ACTIVE
Category:Private Limited Company

POLAR BEAR & THE FOX LTD

21 SALISBURY ROAD,HOVE,BN3 3AE

Number:11148084
Status:ACTIVE
Category:Private Limited Company

SQUAREWELL PARTNERS LIMITED

3RD FLOOR, 3,LONDON,W1H 6EF

Number:11214423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source