THE CHILD CARE NETWORK LIMITED
Company Documents
| Date | Description | 
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 18/12/2418 December 2024 | Confirmation statement made on 2024-10-14 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-14 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 30/11/2230 November 2022 | Confirmation statement made on 2022-10-14 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 30/11/2130 November 2021 | Confirmation statement made on 2021-10-14 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 15/11/1915 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | 
| 20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TILLI | 
| 31/03/1631 March 2016 | APPOINTMENT TERMINATED, SECRETARY LESLEY RICHARDSON | 
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders | 
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/10/1430 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders | 
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 31/10/1231 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders | 
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 12/12/1112 December 2011 | DIRECTOR APPOINTED LAWRENCE ANDREW TILLI | 
| 18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders | 
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 18/10/1018 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders | 
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA ANNE DAVIE TILLI / 26/11/2009 | 
| 26/11/0926 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders | 
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 02/12/082 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | 
| 12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 30/10/0730 October 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS | 
| 23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 15/11/0615 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | 
| 06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 11/10/0511 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | 
| 15/06/0515 June 2005 | SECRETARY RESIGNED | 
| 15/06/0515 June 2005 | NEW SECRETARY APPOINTED | 
| 15/06/0515 June 2005 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS | 
| 10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 09/11/049 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | 
| 20/08/0420 August 2004 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 32 THOMPSON AVENUE KEW RICHMOND SURREY TW9 4JW | 
| 08/01/048 January 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 08/01/048 January 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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