GLOBAL STUDENT CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Santha Kumar Murugesan Chandravalli as a director on 2023-09-14

View Document

21/09/2321 September 2023 Termination of appointment of Abhinay Jayadas as a director on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 53a First Floor East Street Barking IG11 8EN England to Suite 1.62, Interchange House First Floor 81 - 85 Station Road Croydon CR0 2rd on 2023-09-14

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

28/01/2328 January 2023 Compulsory strike-off action has been suspended

View Document

28/01/2328 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Appointment of Mr Abhinay Jayadas as a director on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Md Enamul Kabir as a director on 2021-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM UNIT 6/A, 2ND FLOOR MONTEAGLE COURT WAKERING ROAD BARKING LONDON IG11 8PL ENGLAND

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MD ENAMUL KABIR

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR BHARATH PAMUJULA

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM SUITE 210 TROCOLL HOUSE WAKERING ROAD BARKING LONDON IG11 8PD

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BHARATH KUMAR PAMUJULA / 01/03/2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 205 TROCOLL HOUSE WAKERING ROAD BARKING LONDON IG11 8PD ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 112-116 WHITECHAPEL ROAD LONDON E1 1JE UNITED KINGDOM

View Document

04/08/144 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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