FOOTSTEPS DAY NURSERY (LEYTONSTONE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 09/01/249 January 2024 | Notification of Footsteps Holdings Ltd as a person with significant control on 2023-01-01 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-03 with updates |
| 12/10/2312 October 2023 | Change of details for Mr Christopher James Sheen as a person with significant control on 2023-09-01 |
| 18/09/2318 September 2023 | Director's details changed for Mr Christopher James Sheen on 2023-09-07 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 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 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | Registration of charge 088012370003, created on 2021-08-05 |
| 30/04/2130 April 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
| 01/10/201 October 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/06/1928 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 01/01/2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 01/01/2019 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/04/1830 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088012370002 |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 18/10/1718 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088012370001 |
| 10/10/1710 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088012370001 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 2 PRESTON ROAD LONDON E11 1NN UNITED KINGDOM |
| 12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 147 STATION ROAD LONDON E4 6AG UNITED KINGDOM |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 64B STATION ROAD LONDON E4 7BA ENGLAND |
| 04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 1 SPEARPOINT GARDENS ALDBOROUGH ROAD NORTH ILFORD ESSEX IG2 7SX |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 16/11/2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 29/01/1629 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 25/06/1525 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
| 06/05/156 May 2015 | PREVSHO FROM 31/12/2014 TO 31/08/2014 |
| 17/12/1417 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SHEEN / 01/09/2014 |
| 17/12/1417 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 19/08/1419 August 2014 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 5 CHIGWELL ROAD SOUTH WOODFORD E18 1LR ENGLAND |
| 03/12/133 December 2013 | 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