Advanced company searchLink opens in new window

BB DAYCARE LTD

Company number 09726739

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 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
05 Sep 2023 CS01 Confirmation statement made on 10 August 2022 with updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
05 Sep 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Sep 2023 AA Accounts for a dormant company made up to 31 August 2021
05 Sep 2023 AA Accounts for a dormant company made up to 31 August 2020
05 Sep 2023 PSC07 Cessation of Omara Younus as a person with significant control on 1 June 2021
05 Sep 2023 CS01 Confirmation statement made on 10 August 2021 with no updates
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2021 DS01 Application to strike the company off the register
16 Jun 2021 TM01 Termination of appointment of Omara Younus as a director on 1 June 2021
09 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
10 May 2018 AA Accounts for a dormant company made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
29 Jul 2016 SH08 Change of share class name or designation
18 Jul 2016 MA Memorandum and Articles of Association
18 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2016 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to 69 Norwood Road Sheffield S5 7BP on 13 July 2016