BEARS IN THE PARK PRE-SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
29/06/2429 June 2024 | Termination of appointment of Tim Caseley as a director on 2024-05-01 |
31/05/2431 May 2024 | Termination of appointment of Francine Jane Lyons as a director on 2024-05-22 |
30/04/2430 April 2024 | Amended total exemption full accounts made up to 2024-01-31 |
03/04/243 April 2024 | Cessation of Francine Jane Lyons as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Notification of Renu Sagg as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Change of details for Mrs Renu Sagg as a person with significant control on 2024-04-03 |
02/04/242 April 2024 | Registered office address changed from 28 Windsor Road Wraysbury Staines upon Thames Berkshire TW19 5DH England to 11 Winchester Close Colnbrook Slough SL3 0PS on 2024-04-02 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2024-01-31 |
12/02/2412 February 2024 | Appointment of Mrs Renu Saggo as a director on 2024-02-12 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
01/02/221 February 2022 | Change of details for Ms Francine Jane Lyons as a person with significant control on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/03/2125 March 2021 | 31/01/20 UNAUDITED ABRIDGED |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
05/02/215 February 2021 | CESSATION OF TIM CASELEY AS A PSC |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE KITCHING |
12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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