THE CHILD'S PERSPECTIVE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

12/07/2412 July 2024 Registered office address changed from 42 42 Fox Crescent Oxford London OX1 4UX England to 20 Manor Road Grendon Northampton NN7 1JF on 2024-07-12

View Document

02/07/242 July 2024 Registered office address changed from 17 Westwood Avenue Rishton Blackburn BB1 4BZ England to 42 42 Fox Crescent Oxford London OX1 4UX on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Change of details for Mrs Carolyn Jane Maxwell as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Director's details changed for Mrs Carolyn Jane Maxwell on 2024-03-19

View Document

11/03/2411 March 2024 Registered office address changed from Claremont House 1 Market Square Bicester Oxon OX26 6AA United Kingdom to 17 Westwood Avenue Rishton Blackburn BB1 4BZ on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mrs Carolyn Jane Maxwell on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mrs Carolyn Jane Maxwell as a person with significant control on 2023-03-14

View Document

12/05/2212 May 2022 Director's details changed for Mrs Carolyn Jane Maxwell on 2022-05-12

View Document

12/05/2212 May 2022 Change of details for Mrs Carolyn Jane Maxwell as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from 20 Prestwich Place Oxford OX2 0ED England to Claremont House 1 Market Square Bicester Oxon OX26 6AA on 2022-05-12

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