Advanced company searchLink opens in new window

VARSITY SCHOLARS LTD

Company number 11176700

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)
12 Feb 2025 CS01 Confirmation statement made on 19 December 2024 with updates
15 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
10 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 29 February 2024
29 Aug 2024 PSC02 Notification of Mentor Education Limited as a person with significant control on 29 June 2023
29 Aug 2024 PSC07 Cessation of Mary Lonsdale as a person with significant control on 25 July 2023
04 Jun 2024 AD01 Registered office address changed from 6 Wingfield Close Ewelme Wallingford OX10 6JY England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 4 June 2024
29 Feb 2024 CS01 29/01/24 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 10/09/2024.
25 Jul 2023 PSC01 Notification of Mary Lonsdale as a person with significant control on 25 July 2023
03 Jul 2023 TM01 Termination of appointment of Kate Kettle as a director on 29 June 2023
30 Jun 2023 PSC07 Cessation of Katherine Kettle as a person with significant control on 29 June 2023
06 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
05 Jun 2023 AP01 Appointment of Mrs Mary Lonsdale as a director on 5 June 2023
14 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
07 Apr 2022 SH08 Change of share class name or designation
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 100
02 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
13 Jan 2021 CH01 Director's details changed for Kate Kettle on 13 January 2021
13 Jan 2021 PSC04 Change of details for Mrs Katherine Kettle as a person with significant control on 13 January 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jul 2020 CH01 Director's details changed for Kate Kettle on 7 July 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/02/2021 under section 1088 of the Companies Act 2006
23 Jul 2020 PSC04 Change of details for Kate Kettle as a person with significant control on 7 July 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/02/2021 under section 1088 of the Companies Act 2006
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates