VAUXHALL SQUARE (STUDENT) LIMITED

09881700
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 21 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2024 capital Statement of capital (Section 108) 5 Buy now
17 Jan 2024 insolvency Solvency Statement dated 31/12/23 1 Buy now
17 Jan 2024 resolution Resolution 3 Buy now
16 Jan 2024 capital Return of Allotment of shares 3 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 17 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 17 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 17 Buy now
21 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 17 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 17 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 accounts Annual Accounts 17 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 12 Buy now
16 Feb 2017 resolution Resolution 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
22 Jun 2016 resolution Resolution 3 Buy now
20 May 2016 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2015 officers Appointment of secretary (Mr David Fuller) 2 Buy now
23 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2015 incorporation Incorporation Company 9 Buy now