VARSITY LANGUAGE SCHOOLS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

05/06/245 June 2024 Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/11/2230 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

30/11/2130 November 2021 Satisfaction of charge 080472600002 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 080472600001 in full

View Document

06/05/216 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW PICKLES / 06/04/2021

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AATIF NAVEED HASSAN / 31/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19

View Document

26/05/2026 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19

View Document

26/05/2026 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080472600002

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080472600001

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRIOR

View Document

27/06/1927 June 2019 CURRSHO FROM 31/10/2019 TO 31/08/2019

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 ADOPT ARTICLES 31/05/2019

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM COMPASS HOUSE 1 FARMOOR COURT FARMOOR OXFORDSHIRE OX2 9LU ENGLAND

View Document

04/06/194 June 2019 DIRECTOR APPOINTED DR GLENN HAWKINS

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES

View Document

20/05/1920 May 2019 CESSATION OF BENJAMIN GRAHAM MARK PRIOR AS A PSC

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE EDUCATION GROUP LTD

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/06/168 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM STONE END BADGER LANE HINKSEY HILL OXFORD OX1 5BL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 CURRSHO FROM 30/04/2013 TO 31/10/2012

View Document

26/04/1226 April 2012 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