TRUE STUDENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Receiver's abstract of receipts and payments to 2025-05-23

View Document

02/05/252 May 2025 Change of details for True Student Holdings Limited as a person with significant control on 2025-05-02

View Document

25/04/2525 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Registered office address changed from 167/169 Great Portland Street London Greater London W1W 5PF England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-04-11

View Document

24/02/2524 February 2025 Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to 167/169 Great Portland Street London Greater London W1W5PF on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for True Student Holdings Limited as a person with significant control on 2025-02-24

View Document

14/02/2514 February 2025 Termination of appointment of Peter Guy Prickett as a director on 2025-02-09

View Document

28/01/2528 January 2025 Termination of appointment of Ian David Jackson as a director on 2025-01-28

View Document

20/01/2520 January 2025 Director's details changed for Mr Peter Guy Prickett on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for True Student Holdings Limited as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Ian David Jackson on 2025-01-20

View Document

15/01/2515 January 2025 Appointment of Mr Mark Harvey Russell as a director on 2024-10-09

View Document

15/01/2515 January 2025 Appointment of Mr Philip Elliot Simons as a director on 2024-10-09

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

18/10/2418 October 2024 Appointment of receiver or manager

View Document

30/08/2430 August 2024 Termination of appointment of Allan James Davidson as a director on 2024-07-12

View Document

12/01/2412 January 2024 Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

14/06/2314 June 2023 Registration of charge 098646180003, created on 2023-06-01

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

17/12/2117 December 2021 Appointment of Mr Allan James Davidson as a director on 2021-12-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Registration of charge 098646180001, created on 2021-07-16

View Document

09/07/219 July 2021 Notification of True Student Holdings Limited as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Cessation of Bricks Capital Holdings Limited as a person with significant control on 2021-07-09

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PRICKETT / 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / BRICKS CAPITAL HOLDINGS LIMITED / 18/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

06/04/206 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARC CARTER

View Document

04/09/194 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CESSATION OF PETER GUY PRICKETT AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICKS CAPITAL HOLDINGS LIMITED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 SECRETARY APPOINTED MRS DANNIELLE ALEXANDRA CODLING

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR IAN DAVID JACKSON

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR JASON MARK TAYLOR

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR MARC CARTER

View Document

19/07/1619 July 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

10/11/1510 November 2015 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