Advanced company searchLink opens in new window

CAMBRIDGE STUDENT LIMITED

Company number 07719433

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
18 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
21 Oct 2019 AP02 Appointment of Jtc Directors Limited as a director on 22 July 2019
21 Oct 2019 TM01 Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019
02 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2 October 2019
29 Aug 2019 CH01 Director's details changed for Mr Howard William John Cameron on 29 March 2019
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 12 October 2018
22 Oct 2018 AP04 Appointment of Jtc (Jersey) Limited as a secretary on 12 October 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 CH01 Director's details changed for Mr Howard William John Cameron on 15 April 2018
30 Aug 2017 AA Total exemption full accounts made up to 30 September 2016
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
07 Jul 2017 CH01 Director's details changed for Philip Henry Burgain on 26 June 2017
07 Jul 2017 CH01 Director's details changed for Mr Philip Thomas Hendy on 26 June 2017
07 Jul 2017 CH04 Secretary's details changed for Jtc (Uk) Limited on 1 July 2016
15 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
20 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100