STUDENT FIRST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

22/01/2422 January 2024 Registered office address changed from Wework - the Cursitor 38 Chancery Lane London WC2A 1EN England to 1 Newton Road Little Shelford Cambridge CB22 5HL on 2024-01-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

24/12/1924 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON GREENE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PAUL HADLAND

View Document

12/03/1912 March 2019 CESSATION OF ALISON ANN GREENE AS A PSC

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / RICHARD GABELICH / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANDLEY GABELICH / 06/02/2019

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GABELICH / 06/02/2019

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR MARTIN PAUL HADLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON ANN GREENE

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 400

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS ALISON ANN GREENE

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / RICHARD GABELICH / 16/05/2018

View Document

16/05/1816 May 2018 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

26/02/1826 February 2018 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