Advanced company searchLink opens in new window

STUDENTS FEE COLLECTION SERVICES LIMITED

Company number 09655949

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)
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