STRIDES LEARNING AND DEVELOPMENT LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

17/03/2517 March 2025 Change of details for Mrs Melanie Jayne Hawkett as a person with significant control on 2025-03-17

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Appointment of Mrs Gemma Kealey Stuart-Young as a director on 2024-03-11

View Document

11/03/2411 March 2024 Notification of Gemma Kealey Stuart-Young as a person with significant control on 2024-03-11

View Document

09/03/249 March 2024 Certificate of change of name

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/221 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 47 EAST ROAD BROMSGROVE WORCESTERSHIRE B60 2NS

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA UNDERWOOD

View Document

28/02/1828 February 2018 CESSATION OF LAURA JAYNE UNDERWOOD AS A PSC

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 COMPANY NAME CHANGED PA MAYDAY LIMITED CERTIFICATE ISSUED ON 16/08/16

View Document

27/06/1627 June 2016 CHANGE OF NAME 16/06/2016

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE HALSTEAD / 11/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 SAIL ADDRESS CREATED

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

10/04/1310 April 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