SCHOOL OF PARENTING LTD
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 24/09/2524 September 2025 New | Registered office address changed from 75 Percy Road Southsea PO4 0BH England to 4 Salcombe Avenue Portsmouth PO3 6LD on 2025-09-24 |
| 31/07/2531 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2024-10-17 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 08/01/248 January 2024 | Confirmation statement made on 2023-10-17 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-17 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 18 PURBROOK ROAD PORTSMOUTH PO1 5BH ENGLAND |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 43 WILLIAMS STREET GORTON MANCHESTER 43 WILLIAMS STREET GORTON MANCHESTER 43 WILLIAMS STREET GORTON MANCHESTER MANCHESTER UNITED KINGDOM M18 7AH ENGLAND |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 34 CARFAX STREET MANCHESTER M18 8LT UNITED KINGDOM |
| 01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHUKWUDUMEBI MARY ORUMGBE / 28/10/2016 |
| 18/10/1618 October 2016 | 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