STUDENTCROWD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewTermination of appointment of Mark Allen as a director on 2025-07-28

View Document

30/07/2530 July 2025 NewAppointment of Mr Nathan Paul Goddard as a director on 2025-07-07

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

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

View Accounts

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

28/09/2328 September 2023 Notification of a person with significant control statement

View Document

28/09/2328 September 2023 Cessation of Nicholas Andrew Light as a person with significant control on 2023-09-01

View Document

28/09/2328 September 2023 Cessation of Naomi Grace Light as a person with significant control on 2023-09-01

View Document

26/09/2326 September 2023 Appointment of Mr Rafael Edward Samuel Joseph as a director on 2023-09-18

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

26/09/2326 September 2023 Termination of appointment of Mark Alister Harland as a director on 2023-09-18

View Document

26/09/2326 September 2023 Appointment of Mr Glenn John Jones as a director on 2023-09-18

View Document

09/08/239 August 2023 Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to Kings House St Johns Square Wolverhampton West Midlands WV2 4DT on 2023-08-09

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

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

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

24/01/2224 January 2022 Change of details for Mrs Naomi Grace Light as a person with significant control on 2022-01-01

View Document

24/01/2224 January 2022 Change of details for Mr Nicholas Andrew Light as a person with significant control on 2022-01-01

View Document

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

View Accounts

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUMPHREYS / 13/05/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

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

View Accounts

18/12/2018 December 2020 SECOND FILED SH01 - 30/09/20 STATEMENT OF CAPITAL GBP 1376.6

View Document

16/12/2016 December 2020 SECOND FILED SH01 - 30/09/20 STATEMENT OF CAPITAL GBP 1644.92

View Document

14/12/2014 December 2020 13/08/20 STATEMENT OF CAPITAL GBP 1376.92

View Document

14/12/2014 December 2020 30/09/20 STATEMENT OF CAPITAL GBP 1644.92

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 09/12/19 STATEMENT OF CAPITAL GBP 1328.68

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MARK ALLEN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MARK ALISTER HARLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR PETER MARK SISSON

View Document

05/08/195 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1326.03

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LIGHT / 05/08/2019

View Document

05/08/195 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1309.96

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI GRACE LIGHT / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUMPHREYS / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NAOMI GRACE LIGHT / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LIGHT / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUMPHREYS / 05/08/2019

View Document

01/08/191 August 2019 REDUCE ISSUED CAPITAL 29/07/2019

View Document

01/08/191 August 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

01/08/191 August 2019 STATEMENT BY DIRECTORS

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1293.88

View Document

24/06/1924 June 2019 25/05/19 STATEMENT OF CAPITAL GBP 1320.67

View Document

31/01/1931 January 2019 01/06/18 STATEMENT OF CAPITAL GBP 1318.11

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 18 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ

View Document

12/04/1812 April 2018 SUB-DIVISION 26/02/18

View Document

09/04/189 April 2018 ADOPT ARTICLES 26/02/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI GRACE LIGHT / 29/01/2016

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LIGHT / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI GRACE LIGHT / 15/09/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI GRACE LIGHT / 01/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LIGHT / 01/07/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

10/04/1510 April 2015 SECOND FILING WITH MUD 30/01/15 FOR FORM AR01

View Document

05/03/155 March 2015 19/12/14 STATEMENT OF CAPITAL GBP 1207

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 COMPANY NAME CHANGED STUDENTHOUSES.COM LIMITED CERTIFICATE ISSUED ON 21/11/14

View Document

12/11/1412 November 2014 ADOPT ARTICLES 28/10/2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR PAUL HUMPHREYS

View Document

29/10/1429 October 2014 28/10/14 STATEMENT OF CAPITAL GBP 1125

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED STUDENT HOUSES.COM TRADING LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

30/01/1430 January 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