EARLY STEPS NURSERY SCHOOL LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to 26 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RA on 2024-09-24 |
30/06/2430 June 2024 | Change of details for Miss Sophie Jane Thropp as a person with significant control on 2024-06-30 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
30/06/2430 June 2024 | Registered office address changed from 483 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AY England to 58 Woodheys Drive Sale M33 4JD on 2024-06-30 |
30/06/2430 June 2024 | Director's details changed for Miss Sophie Jane Thropp on 2024-06-30 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
20/12/2320 December 2023 | Satisfaction of charge 113569880002 in full |
20/12/2320 December 2023 | Satisfaction of charge 113569880001 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-09-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
11/05/1911 May 2019 | REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 483 DIDSBURY ROAD DIDSBURY ROAD STOCKPORT SK4 3AY UNITED KINGDOM |
13/03/1913 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
13/03/1913 March 2019 | PREVSHO FROM 31/05/2019 TO 30/09/2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 26 GREEN PASTURES STOCKPORT CHESHIRE SK4 3RA UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | DIRECTOR APPOINTED MISS SOPHIE JANE THROPP |
11/05/1811 May 2018 | 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