Advanced company searchLink opens in new window

LITTLE STEPS ACADEMY LIMITED

Company number 09660532

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)
31 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 AP01 Appointment of Mrs Amanda Jane Monckton as a director on 26 May 2022
03 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 TM01 Termination of appointment of Eric Andrew Hathway as a director on 10 December 2021
09 Nov 2021 TM01 Termination of appointment of Amanda Jane Monckton as a director on 8 November 2021
17 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
25 Aug 2017 AD01 Registered office address changed from 1223 Warwick Road Acocks Green Birmingham B27 6PX England to 1229/1231 Warwick Road Acocks Green Birmingham B27 6PX on 25 August 2017
17 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
15 Dec 2015 AD01 Registered office address changed from 19/21 Hatchett Street Hockley Birmingham B19 3NX United Kingdom to 1223 Warwick Road Acocks Green Birmingham B27 6PX on 15 December 2015
29 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-29
  • GBP 100