THE STUDENT DEVELOPMENT CO. C.I.C.

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MISS CLAUDINE ALEXIA ADEYEMI / 12/03/2020

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAUDINE ALEXIA ADEYEMI / 12/12/2019

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

01/02/181 February 2018 28/02/17 UNAUDITED ABRIDGED

View Document

20/01/1820 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/04/163 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

03/04/163 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE ALEXIA ADEYEMI / 11/03/2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM UNIT 34 67-68 HATTON GARDEN LONDON GREATER LONDON EC1N 8JY

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

20/02/1420 February 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