ST. ANNE'S & ST. JOSEPH'S OUT OF SCHOOL CLUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/08/1829 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

01/05/181 May 2018 CESSATION OF BERNARD HOLDEN AS A PSC

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOLDEN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 23/01/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

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

View Accounts

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

29/05/1529 May 2015 23/01/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

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

View Accounts

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1429 May 2014 23/01/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

24/05/1324 May 2013 23/01/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1212 April 2012 23/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR FELICITY WATSON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIANA PREUGSCHAT

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 23/01/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 23/01/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HOLDEN / 31/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIANA PREUGSCHAT / 31/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY WATSON / 31/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SNEDDON / 31/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILISH STANDEN / 31/10/2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE RICHARDS

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED FELICITY WATSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN DABROWSKI

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JULIANA PREUGSCHAT

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERANRD HOLDEN / 01/01/2009

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/08/2008

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CHRISTINE SNEDDON

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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