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 - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Cessation of Matthew Evan Jones as a person with significant control on 2025-01-19 |
21/01/2521 January 2025 | Appointment of Mrs Stephanie Cummings as a director on 2025-01-19 |
01/10/241 October 2024 | Confirmation statement made on 2024-08-01 with updates |
01/10/241 October 2024 | Termination of appointment of Melanie Huggins as a secretary on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Appointment of Mrs Lucy Elizabeth Rossell as a director on 2024-09-01 |
24/07/2424 July 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-01 with updates |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-08-22 |
22/08/2322 August 2023 | Appointment of Mrs Melanie Huggins as a secretary on 2023-08-10 |
22/08/2322 August 2023 | Notification of Matthew Evan Jones as a person with significant control on 2023-08-10 |
22/08/2322 August 2023 | Appointment of Mr Matthew Evan Jones as a director on 2023-08-10 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
28/03/2328 March 2023 | Director's details changed for Miss Claire Louise Nadin on 2023-03-15 |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
16/05/1916 May 2019 | CHANGE PERSON AS DIRECTOR |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RHIAN WATKINS / 02/05/2019 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
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 |
14/08/1814 August 2018 | PSC'S CHANGE OF PARTICULARS / MISS SARAH RHIAN WATKINS / 30/05/2018 |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 21 MINSTREL WAY CHURCHDOWN GLOUCESTER GL3 1NS |
30/05/1830 May 2018 | PREVSHO FROM 30/11/2017 TO 30/09/2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
03/12/153 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
06/12/146 December 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
31/03/1431 March 2014 | Registered office address changed from , 14 Springwell Gardens, Churchdown, Gloucester, GL3 2AL on 2014-03-31 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 14 SPRINGWELL GARDENS CHURCHDOWN GLOUCESTER GL3 2AL |
05/12/135 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
25/11/1325 November 2013 | Registered office address changed from , 8 Forsythia Close, Churchdown, Gloucester, GL3 1LS, England on 2013-11-25 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 8 FORSYTHIA CLOSE CHURCHDOWN GLOUCESTER GL3 1LS ENGLAND |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
27/08/1327 August 2013 | DIRECTOR APPOINTED MISS CLAIRE LOUISE NADIN |
21/12/1221 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
21/12/1221 December 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE NADIN |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 17 FORSYTHIA CLOSE CHURCHDOWN GLOUCESTER GL3 1LS ENGLAND |
11/01/1211 January 2012 | Registered office address changed from , 17 Forsythia Close, Churchdown, Gloucester, GL3 1LS, England on 2012-01-11 |
01/12/111 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
14/12/1014 December 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
18/07/1018 July 2010 | REGISTERED OFFICE CHANGED ON 18/07/2010 FROM 17 FORSYTHIA CLOSE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1LS |
18/07/1018 July 2010 | Registered office address changed from , 17 Forsythia Close, Churchdown, Gloucester, Gloucestershire, GL3 1LS on 2010-07-18 |
23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 31 VERVAIN CLOSE CHURCHDOWN GLOUCESTER GL3 1LT ENGLAND |
23/04/1023 April 2010 | Registered office address changed from , 31 Vervain Close, Churchdown, Gloucester, GL3 1LT, England on 2010-04-23 |
11/11/0911 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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