STUDENTS FEE COLLECTION SERVICES LIMITED
Company number 09655949
- Company Overview for STUDENTS FEE COLLECTION SERVICES LIMITED (09655949)
- Filing history for STUDENTS FEE COLLECTION SERVICES LIMITED (09655949)
- People for STUDENTS FEE COLLECTION SERVICES LIMITED (09655949)
- More for STUDENTS FEE COLLECTION SERVICES LIMITED (09655949)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from First Floor, Equitable House 10 Woolwich New Road London SE18 6AB England to First Floor, Equitable House 7 General Gordon Square London SE18 6FH on 10 February 2025 | |
21 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
16 Jan 2025 | AD01 | Registered office address changed from Floor 2 115-123 Powis Street London SE18 6JL England to First Floor, Equitable House 10 Woolwich New Road London SE18 6AB on 16 January 2025 | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
19 Jul 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
23 May 2022 | PSC01 | Notification of Mukund Thapa as a person with significant control on 28 December 2021 | |
23 May 2022 | AP01 | Appointment of Mr Mukund Thapa as a director on 28 December 2021 | |
23 May 2022 | PSC07 | Cessation of Rajendra Kandel as a person with significant control on 28 December 2021 | |
22 May 2022 | TM01 | Termination of appointment of Rajendra Kandel as a director on 28 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
20 Jan 2022 | PSC01 | Notification of Rajendra Kandel as a person with significant control on 8 December 2021 | |
20 Jan 2022 | PSC07 | Cessation of Mukund Thapa as a person with significant control on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Mukund Thapa as a director on 8 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Rajendra Kandel as a director on 8 December 2021 | |
16 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
12 Apr 2020 | AD01 | Registered office address changed from 115-123 Powis Street London SE18 6JL England to Floor 2 115-123 Powis Street London SE18 6JL on 12 April 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 301, Third Floor, Middlesex House 130 College Road Harrow HA1 1BQ England to 115-123 Powis Street London SE18 6JL on 10 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
06 Jan 2020 | PSC01 | Notification of Mukund Thapa as a person with significant control on 1 November 2018 |