DEEDEE'S CHILDCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-12 with updates |
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-09-12 with updates |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/06/245 June 2024 | Registered office address changed from 260 Brownley Road Manchester M22 5EB to 31 Church Road Manchester M22 4NN on 2024-06-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
| 06/07/196 July 2019 | DIRECTOR APPOINTED NICOL WHELAN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS DIANE WHELAN / 01/04/2018 |
| 05/03/195 March 2019 | 01/04/18 STATEMENT OF CAPITAL GBP 10 |
| 05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOL WHELAN |
| 13/12/1813 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 21/04/1821 April 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 57 MAYFAIR ROAD WYTHENSHAWE MANCHESTER GREATER MANCHESTER M22 9ZA UNITED KINGDOM |
| 13/09/1713 September 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