HEADMASTERS VERSITY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 NewApplication to strike the company off the register

View Document

02/05/252 May 2025 Amended total exemption full accounts made up to 2025-01-31

View Document

08/03/258 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Registered office address changed from C/O Dirench & Co, 151 West Green Road London N15 5EA England to 8 Wexford Place Maidstone ME15 9GF on 2024-10-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Sema Sener as a director on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Sema Sener as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 4 Loose Road Maidstone ME15 7TY England to C/O Dirench & Co, 151 West Green Road London N15 5EA on 2024-06-13

View Document

03/04/243 April 2024 Termination of appointment of Gunduz Selcuk Gulcu as a director on 2024-04-03

View Document

03/04/243 April 2024 Notification of Sema Sener as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Ms Sema Sener as a director on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Gunduz Selcuk Gulcu as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/08/2322 August 2023 Notification of Gunduz Selcuk Gulcu as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Sema Sener as a director on 2023-08-22

View Document

22/08/2322 August 2023 Cessation of Sema Sener as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Gunduz Selcuk Gulcu as a director on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

10/04/2110 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 10/04/2021

View Document

10/04/2110 April 2021 PSC'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 10/04/2021

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MS SEMA SENER / 07/04/2021

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMA SENER

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MS SEMA SENER

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR MELIH OZSEN / 13/04/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 13/04/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MELIH OZSEN / 13/04/2020

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 13/04/2020

View Document

10/04/2010 April 2020 CESSATION OF SEMA SENER AS A PSC

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR MELIH OZSEN

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELIH OZSEN

View Document

10/04/2010 April 2020 PSC'S CHANGE OF PARTICULARS / MR MELIH OZSEN / 10/04/2020

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEMA SENER

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 08/04/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MS SEMA SENER

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 CESSATION OF BILGE OZSEN AS A PSC

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR BILGE OZSEN

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMA SENER

View Document

21/02/1921 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 28/06/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OZAN KARAGOZ / 28/06/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OZAN KARAGOZ

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR OZAN KARAGOZ

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MS BILGE OZSEN / 12/04/2018

View Document

19/03/1819 March 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