SCHOOL OF PARENTING LTD

Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-17 with no updates

View Document

24/09/2524 September 2025 NewRegistered office address changed from 75 Percy Road Southsea PO4 0BH England to 4 Salcombe Avenue Portsmouth PO3 6LD on 2025-09-24

View Document

31/07/2531 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 18 PURBROOK ROAD PORTSMOUTH PO1 5BH ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 34 CARFAX STREET MANCHESTER M18 8LT UNITED KINGDOM

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHUKWUDUMEBI MARY ORUMGBE / 28/10/2016

View Document

18/10/1618 October 2016 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