READY STEADY GO PRE-SCHOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

26/02/2526 February 2025 Change of details for Mr Daniel Silverton as a person with significant control on 2025-02-25

View Document

26/02/2526 February 2025 Director's details changed for Mr Daniel Silverton on 2025-02-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Daniel Silverton on 2023-09-01

View Document

27/09/2327 September 2023 Appointment of Michael Joe Alfred Silverton as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Notification of Jennifer Silverton as a person with significant control on 2023-05-15

View Document

10/08/2310 August 2023 Cessation of Peter Grant Silverton as a person with significant control on 2023-05-15

View Document

08/06/238 June 2023 Termination of appointment of Peter Grant Silverton as a director on 2023-05-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

02/02/232 February 2023 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Daniel Silverton as a director on 2022-12-01

View Document

01/12/221 December 2022 Notification of Daniel Silverton as a person with significant control on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Secretary's details changed for Lily Molly Sylvia Silverton on 2022-01-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SILVERTON / 08/03/2013

View Document

21/05/1321 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM

View Document

10/06/1110 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LILY MOLLY SYLVIA SILVERTON / 09/03/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SILVERTON / 09/03/2011

View Document

10/03/1010 March 2010 SECRETARY APPOINTED LILY MOLLY SYLVIA SILVERTON

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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