FOOTSTEPS DAY NURSERY (LEYTONSTONE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Notification of Footsteps Holdings Ltd as a person with significant control on 2023-01-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

12/10/2312 October 2023 Change of details for Mr Christopher James Sheen as a person with significant control on 2023-09-01

View Document

18/09/2318 September 2023 Director's details changed for Mr Christopher James Sheen on 2023-09-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Registered office address changed from 64B Station Road London E4 7BA United Kingdom to 64 Station Road London E4 7BA on 2022-12-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Registration of charge 088012370003, created on 2021-08-05

View Document

30/04/2130 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

01/10/201 October 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 01/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 01/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088012370002

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088012370001

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088012370001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 2 PRESTON ROAD LONDON E11 1NN UNITED KINGDOM

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 147 STATION ROAD LONDON E4 6AG UNITED KINGDOM

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 64B STATION ROAD LONDON E4 7BA ENGLAND

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 1 SPEARPOINT GARDENS ALDBOROUGH ROAD NORTH ILFORD ESSEX IG2 7SX

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 16/11/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/05/156 May 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 01/09/2014

View Document

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 5 CHIGWELL ROAD SOUTH WOODFORD E18 1LR ENGLAND

View Document

03/12/133 December 2013 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