EACH ONE TEACH ONE RECRUITMENT & TRAINING SOLUTIONS IN CARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Micro company accounts made up to 2025-04-30 |
10/05/2510 May 2025 | Registered office address changed from 9 Perry Vale London SE23 2NE England to 24 Princes Plain Bromley BR2 8LE on 2025-05-10 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
11/04/2511 April 2025 | Micro company accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
05/01/245 January 2024 | Micro company accounts made up to 2023-04-30 |
04/08/234 August 2023 | Registered office address changed from Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ England to 9 Perry Vale London SE23 2NE on 2023-08-04 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Registered office address changed from 7D Perry Vale Forest Hill London SE23 2NE England to Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ on 2022-10-05 |
05/10/225 October 2022 | Micro company accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
08/05/228 May 2022 | Confirmation statement made on 2022-01-19 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
30/12/2130 December 2021 | Micro company accounts made up to 2021-04-30 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Confirmation statement made on 2021-01-19 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/06/2014 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 36 WHITCHURCH ROAD LONDON W11 4AT ENGLAND |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/01/1919 January 2019 | APPOINTMENT TERMINATED, DIRECTOR YETUNDE MAJEKODUNMI |
19/01/1919 January 2019 | REGISTERED OFFICE CHANGED ON 19/01/2019 FROM LILFORD BUSINESS CENTRE UNIT F6 61 LILFORD ROAD CAMBERWELL LONDON SE5 9HY |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/02/1612 February 2016 | DIRECTOR APPOINTED MRS YETUNDE OLUYINKA MAJEKODUNMI |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/02/1612 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/11/1416 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/08/138 August 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM AXE & BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT |
17/09/1217 September 2012 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 28 APARTMENT 2 MANSFIELD ROAD HAMPSTEAD LONDON NW3 3HP ENGLAND |
23/04/1223 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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