Advanced company searchLink opens in new window

TRUE STUDENT HOLDINGS LIMITED

Company number 13501582

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)
24 Feb 2025 CH01 Director's details changed for Mr Peter Guy Prickett on 24 February 2025
24 Feb 2025 AD01 Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to 167/169 Great Portland Street London Greater London W1W5PF on 24 February 2025
24 Feb 2025 PSC05 Change of details for Bricks Capital Holdings Limited as a person with significant control on 24 February 2025
20 Jan 2025 CH01 Director's details changed for Mr Peter Guy Prickett on 20 January 2025
20 Jan 2025 AD01 Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY United Kingdom to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 20 January 2025
20 Jan 2025 CH03 Secretary's details changed for Mr Mihir Shah on 20 January 2025
20 Jan 2025 PSC05 Change of details for Bricks Capital Holdings Limited as a person with significant control on 20 January 2025
19 Oct 2024 RM01 Appointment of receiver or manager
30 Aug 2024 TM01 Termination of appointment of Allan James Davidson as a director on 12 July 2024
08 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
08 Jul 2024 AP03 Appointment of Mr Mihir Shah as a secretary on 27 December 2023
12 Jan 2024 TM02 Termination of appointment of Dannielle Alexandra Codling as a secretary on 30 December 2023
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
14 Jun 2023 MR01 Registration of charge 135015820003, created on 1 June 2023
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 100.01
08 Apr 2022 MR01 Registration of charge 135015820002, created on 7 April 2022
16 Dec 2021 AP01 Appointment of Mr Allan James Davidson as a director on 16 December 2021
27 Jul 2021 MR01 Registration of charge 135015820001, created on 16 July 2021
14 Jul 2021 AA01 Current accounting period shortened from 31 July 2022 to 31 December 2021
08 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-08
  • GBP 100