ALLIED STUDENT ACCOMMODATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Anete Daubure as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to The Pavilion 1 William Street Birmingham B15 1LJ on 2021-09-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AMIN

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK OMELNITSKI

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR JULIAN ROGER SPARROW

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

17/06/2017 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM ENSIGN HOUSE JUNIPER DRIVE LONDON SW18 1TA ENGLAND

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 2A ST. GEORGE WHARF LONDON SW8 2LE UNITED KINGDOM

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DRUZHININ / 12/10/2018

View Document

15/10/1815 October 2018 CESSATION OF ANATOLY VORONETSKIY AS A PSC

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company