EVERY CHILD (ACHIEVING THEIR POTENTIAL)

Company Documents

DateDescription
07/02/257 February 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Registered office address changed from Grassroots Memorial Avenue London E15 3DB to Popeshead Court Offices Peter Lane York YO1 8SU on 2023-02-08

View Document

08/02/238 February 2023 Declaration of solvency

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Resolutions

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Confirmation statement made on 2020-12-27 with updates

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-03-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR NORMA SPARK

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR THERESE MAY

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/02/1920 February 2019 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERTON

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED DR JUNE ELIZABETH FILETI

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS SUSAN SPENCER

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS THERESE EMILY MAY

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED EVERY CHILD (ACHIEVING THEIR POTENTIAL) LTD CERTIFICATE ISSUED ON 25/05/18

View Document

17/05/1817 May 2018 ADOPT ARTICLES 28/03/2018

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111265130001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 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