1ST STEPS DAY NURSERY LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Registered office address changed from Wantz Library Rainham Road North Dagenham Essex RM10 7DX to Eastbrook School Site Dagenham Road Dagenham RM10 7DX on 2023-01-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / JOY POPE / 20/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / JOY POPE / 20/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / JOY POPE / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOY POPE / 20/06/2019

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

02/07/182 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOY POPE / 02/11/2015

View Document

15/07/1615 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JOY POPE / 02/11/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY EILEEN CASIMIR

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN CASIMIR

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 64 FLYING ANGEL HOUSE 287 VICTORIA DOCK ROAD LONDON E16 3BY UNITED KINGDOM

View Document

17/06/1517 June 2015 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