Advanced company searchLink opens in new window

MONTESSORI (BABY UNIT) LTD

Company number 08834200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2020 TM01 Termination of appointment of Ramanlal Daya Patel as a director on 19 February 2020
30 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
30 Jan 2020 AP01 Appointment of Mr Jigneshji Jayntiji Thakor as a director on 19 January 2020
13 Jan 2020 DS02 Withdraw the company strike off application
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Feb 2019 AP01 Appointment of Mr Ramanlal Daya Patel as a director on 7 February 2019
21 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
21 Feb 2019 TM01 Termination of appointment of Kieran Dipak Dayah as a director on 7 February 2019
02 Jan 2019 AD01 Registered office address changed from 140 Regent Road Leicester LE1 7PA to 190 London Road 190 London Road Leicester LE2 1nd on 2 January 2019
13 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
27 Apr 2016 AP01 Appointment of Mr Kieran Dipak Dayah as a director on 1 April 2016
27 Apr 2016 TM01 Termination of appointment of Sheila Dayah as a director on 1 April 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
29 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
07 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted