Advanced company searchLink opens in new window

STUDENT FIRST GROUP LIMITED

Company number 11225625

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
22 Jan 2024 AD01 Registered office address changed from Wework - the Cursitor 38 Chancery Lane London WC2A 1EN England to 1 Newton Road Little Shelford Cambridge CB22 5HL on 22 January 2024
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 Jul 2022 CH01 Director's details changed for Mr Richard Handley Gabelich on 29 July 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
08 Nov 2020 CH01 Director's details changed for Mr Richard Handley Gabelich on 29 October 2020
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
12 Mar 2019 PSC01 Notification of Martin Paul Hadland as a person with significant control on 3 September 2018
12 Mar 2019 PSC07 Cessation of Alison Ann Greene as a person with significant control on 11 March 2019
12 Mar 2019 TM01 Termination of appointment of Alison Ann Greene as a director on 11 March 2019
06 Feb 2019 CH01 Director's details changed for Mr Richard Handley Gabelich on 6 February 2019
06 Feb 2019 PSC04 Change of details for Richard Gabelich as a person with significant control on 6 February 2019
06 Feb 2019 CH03 Secretary's details changed for Mr Richard Gabelich on 6 February 2019
07 Sep 2018 AP01 Appointment of Mr Martin Paul Hadland as a director on 3 September 2018
03 Sep 2018 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Wework - the Cursitor 38 Chancery Lane London WC2A 1EN on 3 September 2018
16 May 2018 PSC04 Change of details for Richard Gabelich as a person with significant control on 16 May 2018
16 May 2018 PSC01 Notification of Alison Ann Greene as a person with significant control on 16 May 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 400