EARLY BIRDS PLAY SCHEME LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / JENNIFER THELWELL / 06/11/2019 |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER THELWELL / 06/11/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/10/122 October 2012 | DISS40 (DISS40(SOAD)) |
01/10/121 October 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
28/08/1228 August 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/12/113 December 2011 | DISS40 (DISS40(SOAD)) |
02/12/112 December 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
30/08/1130 August 2011 | FIRST GAZETTE |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/07/1027 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER THELWELL / 01/10/2009 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | FIRST GAZETTE |
09/06/099 June 2009 | DISS40 (DISS40(SOAD)) |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/01/097 January 2009 | DISS40 (DISS40(SOAD)) |
06/01/096 January 2009 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | FIRST GAZETTE |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN |
25/09/0725 September 2007 | NEW DIRECTOR APPOINTED |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN |
25/09/0725 September 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
04/05/074 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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