CHILD CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Final Gazette dissolved following liquidation |
| 08/08/258 August 2025 | Final Gazette dissolved following liquidation |
| 08/05/258 May 2025 | Return of final meeting in a members' voluntary winding up |
| 08/11/248 November 2024 | Register inspection address has been changed to 73 Ilkley Hall Park Ilkley LS29 9LD |
| 05/11/245 November 2024 | Registered office address changed from 73 Ilkley Hall Park Ilkley LS29 9LD to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-11-05 |
| 02/11/242 November 2024 | Resolutions |
| 29/10/2429 October 2024 | Registered office address changed from 73 Ilkley Hall Park Ilkley LS29 9LD England to 73 Ilkley Hall Park Ilkley LS29 9LD on 2024-10-29 |
| 29/10/2429 October 2024 | Declaration of solvency |
| 29/10/2429 October 2024 | Appointment of a voluntary liquidator |
| 15/10/2415 October 2024 | Micro company accounts made up to 2024-10-14 |
| 15/10/2415 October 2024 | Previous accounting period shortened from 2025-09-25 to 2024-10-14 |
| 14/10/2414 October 2024 | Annual accounts for year ending 14 Oct 2024 |
| 08/10/248 October 2024 | Micro company accounts made up to 2024-09-25 |
| 08/10/248 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-25 |
| 25/09/2425 September 2024 | Annual accounts for year ending 25 Sep 2024 |
| 20/04/2420 April 2024 | Change of details for Ms Christine Annette Gale as a person with significant control on 2023-12-07 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-05 with updates |
| 08/12/238 December 2023 | Change of details for Ms Christine Annette Gale as a person with significant control on 2023-12-07 |
| 07/12/237 December 2023 | Director's details changed for Ms Christine Annette Gale on 2023-12-07 |
| 07/12/237 December 2023 | Change of details for Ms Christine Annette Gale as a person with significant control on 2023-12-07 |
| 07/12/237 December 2023 | Registered office address changed from 22 Victoria Terrace Addingham Ilkley West Yorkshire LS29 0NF England to 73 Ilkley Hall Park Ilkley LS29 9LD on 2023-12-07 |
| 07/12/237 December 2023 | Director's details changed for Ms Christine Annette Gale on 2023-12-07 |
| 17/07/2317 July 2023 | Micro company accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with updates |
| 14/04/2314 April 2023 | Change of details for Ms Christine Annette Gale as a person with significant control on 2022-11-17 |
| 13/04/2313 April 2023 | Director's details changed for Ms Christine Annette Gale on 2022-11-17 |
| 13/04/2313 April 2023 | Director's details changed for Ms Christine Annette Gale on 2023-04-13 |
| 13/04/2313 April 2023 | Change of details for Ms Christine Annette Gale as a person with significant control on 2022-11-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/11/2217 November 2022 | Registered office address changed from 6a Grange Avenue Ilkley West Yorkshire LS29 8NU England to 22 Victoria Terrace Addingham Ilkley West Yorkshire LS29 0NF on 2022-11-17 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Change of details for Ms Christine Annette Gale as a person with significant control on 2022-02-21 |
| 23/02/2223 February 2022 | Registered office address changed from 5 Cross Bank Road Addingham Ilkley West Yorkshire LS29 0JZ to 6a Grange Avenue Ilkley West Yorkshire LS29 8NU on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Ms Christine Annette Gale on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Ms Christine Annette Gale on 2022-02-21 |
| 03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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