GLOUCESTERSHIRE CHEER AND DANCE ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Cessation of Matthew Evan Jones as a person with significant control on 2025-01-19

View Document

21/01/2521 January 2025 Appointment of Mrs Stephanie Cummings as a director on 2025-01-19

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/10/241 October 2024 Termination of appointment of Melanie Huggins as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Appointment of Mrs Lucy Elizabeth Rossell as a director on 2024-09-01

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mrs Melanie Huggins as a secretary on 2023-08-10

View Document

22/08/2322 August 2023 Notification of Matthew Evan Jones as a person with significant control on 2023-08-10

View Document

22/08/2322 August 2023 Appointment of Mr Matthew Evan Jones as a director on 2023-08-10

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Director's details changed for Miss Claire Louise Nadin on 2023-03-15

View Document

28/03/2328 March 2023 Registered office address changed from 54 Tuffley Lane Tuffley Gloucester GL4 0PB England to 154 Tuffley Lane Tuffley Gloucester GL4 0PB on 2023-03-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/08/221 August 2022 Registered office address changed from , 14 Springwell Gardens, Churchdown, Gloucester, GL3 2AL, England to 154 Tuffley Lane Tuffley Gloucester GL4 0PB on 2022-08-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 CHANGE PERSON AS DIRECTOR

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RHIAN WATKINS / 02/05/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/08/1814 August 2018 Registered office address changed from , 21 Minstrel Way, Churchdown, Gloucester, GL3 1NS to 154 Tuffley Lane Tuffley Gloucester GL4 0PB on 2018-08-14

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH RHIAN WATKINS / 30/05/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 21 MINSTREL WAY CHURCHDOWN GLOUCESTER GL3 1NS

View Document

30/05/1830 May 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/12/146 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/03/1431 March 2014 Registered office address changed from , 14 Springwell Gardens, Churchdown, Gloucester, GL3 2AL on 2014-03-31

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 14 SPRINGWELL GARDENS CHURCHDOWN GLOUCESTER GL3 2AL

View Document

05/12/135 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Registered office address changed from , 8 Forsythia Close, Churchdown, Gloucester, GL3 1LS, England on 2013-11-25

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 8 FORSYTHIA CLOSE CHURCHDOWN GLOUCESTER GL3 1LS ENGLAND

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MISS CLAIRE LOUISE NADIN

View Document

21/12/1221 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE NADIN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 17 FORSYTHIA CLOSE CHURCHDOWN GLOUCESTER GL3 1LS ENGLAND

View Document

11/01/1211 January 2012 Registered office address changed from , 17 Forsythia Close, Churchdown, Gloucester, GL3 1LS, England on 2012-01-11

View Document

01/12/111 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

18/07/1018 July 2010 REGISTERED OFFICE CHANGED ON 18/07/2010 FROM 17 FORSYTHIA CLOSE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1LS

View Document

18/07/1018 July 2010 Registered office address changed from , 17 Forsythia Close, Churchdown, Gloucester, Gloucestershire, GL3 1LS on 2010-07-18

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 31 VERVAIN CLOSE CHURCHDOWN GLOUCESTER GL3 1LT ENGLAND

View Document

23/04/1023 April 2010 Registered office address changed from , 31 Vervain Close, Churchdown, Gloucester, GL3 1LT, England on 2010-04-23

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information