CS01 |
Confirmation statement with no updates Sunday 3rd March 2024
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU. Change occurred on Friday 23rd February 2024. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ceyill childcare LTDcertificate issued on 04/03/22
filed on: 4th, March 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd March 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd November 2021
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 22nd November 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Wednesday 9th June 2021. Company's previous address: 77a Corbets Tey Road Upminster RM14 2AJ England.
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 77a Corbets Tey Road Upminster RM14 2AJ. Change occurred on Monday 3rd May 2021. Company's previous address: 2 Coltman Street 2 Coltman Street London E14 7BP England.
filed on: 3rd, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 2 Coltman Street London E14 7BP. Change occurred on Monday 15th February 2021. Company's previous address: 77a Corbets Tey Road Upminster Essex RM14 2AJ England.
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Coltman Street 2 Coltman Street London E14 7BP. Change occurred on Monday 15th February 2021. Company's previous address: 2 Coltman Street London E14 7BP England.
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Coltman Street London E14 7BP. Change occurred on Monday 15th February 2021. Company's previous address: 2 2 Coltman Street London E14 7BP England.
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2020
|
incorporation |
Free Download
(10 pages)
|