SENSORY LEARNING & PLAY C.I.C.

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

11/05/2411 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Simon Nicholas Junior Blackwood as a director on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of Simon Junior Blackwood as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI SAMUEL / 01/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE JULIE SAMUEL / 07/01/2018

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM CITY COLLEGE NOTTINGHAM CARLTON ROAD NOTTINGHAM NG3 2NR

View Document

15/12/1615 December 2016 ADOPT ARTICLES 14/11/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON BRAMWELL

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR SIMON NICHOLAS JUNIOR BLACKWOOD

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR KIERAN BRAMWELL-THOMPSON

View Document

07/12/157 December 2015 26/11/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI SAMUEL / 15/06/2015

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR RODNEY IAN EDINBOROUGH

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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