CHILD AT WORK LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Berkeley Square City Box Centre, 2 Lansdowne Row Office 3 London London W1J 6HL to Child at Work Ltd 2 Old Brompton Road Citybox, Suite 31 London SW7 3DQ on 2025-03-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEAM ME UP SCOTTY LIMITED / 31/01/2011

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REINER HERMANN SCHNEEBERGER / 31/01/2011

View Document

12/10/1012 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/03/106 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEAM ME UP SCOTTY LIMITED / 01/01/2010

View Document

06/03/106 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM BERKELEY SQUARE CITY BOX CENTRE OFFICE 151 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / BEAM ME UP SCOTTY LIMITED / 14/02/2008

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: STUDIO 28 CENTER 2.06 28 LAWRENCE ROAD LONDON N15 4EG

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 21 VINCENT COURT GREEN LANE LONDON NW4 2AN

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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