STUDENT VAULT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewRegistration of charge 113393900004, created on 2025-08-12

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Satisfaction of charge 113393900003 in full

View Document

04/06/244 June 2024 Satisfaction of charge 113393900002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/05/2428 May 2024 Cessation of Bhavna Patel as a person with significant control on 2023-12-31

View Document

27/05/2427 May 2024 Notification of Vijay Kumar Patel as a person with significant control on 2023-12-31

View Document

27/05/2427 May 2024 Termination of appointment of Bhavna Patel as a director on 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

14/09/2314 September 2023 Satisfaction of charge 113393900001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Registration of charge 113393900003, created on 2022-01-14

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Change of details for Mrs Bhavna Patel as a person with significant control on 2020-01-07

View Document

05/08/215 August 2021 Appointment of Mr Vijay Kumar Patel as a director on 2021-07-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113393900002

View Document

26/04/2126 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113393900001

View Document

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVNA PATEL / 19/12/2020

View Document

19/12/2019 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVNA PATEL / 19/12/2020

View Document

19/12/2019 December 2020 PSC'S CHANGE OF PARTICULARS / MRS BHAVNA PATEL / 19/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CESSATION OF NEERAJ VASANTROY NATHWANI AS A PSC

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEERAJ NATHWANI

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM CHARTERHOUSE ACCOUNTANTS, 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

16/05/1916 May 2019 CESSATION OF NEERAJ VASANTROY NATHWANI AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEERAJ VASANTROY NATHWANI

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR NEERAJ VASANTROY NATHWANI

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEERAJ NATHWANI

View Document

01/05/181 May 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