Advanced company searchLink opens in new window

STUDENTSTAY UK LTD

Company number 08713661

Filter by category

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)
03 May 2024 AA Micro company accounts made up to 31 March 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 14 April 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
16 Sep 2021 TM01 Termination of appointment of Anna Howard as a director on 3 August 2021
16 Sep 2021 TM01 Termination of appointment of Danish Arif as a director on 3 August 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
12 Jun 2020 AD01 Registered office address changed from Kings House (Work.Life) 174 Hammersmith Road London W6 7JP United Kingdom to Elmley House, 81C Wimbledon Parkside London SW19 5LP on 12 June 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 1,347
06 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 AD01 Registered office address changed from Kings House (Work.Life) 174 Hammersmith Road London W6 7JP England to Kings House (Work.Life) 174 Hammersmith Road London W6 7JP on 25 April 2018
25 Apr 2018 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England to Kings House (Work.Life) 174 Hammersmith Road London W6 7JP on 25 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
13 Sep 2017 AP01 Appointment of Ms Anna Howard as a director on 25 August 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 1,245.00
06 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association