Advanced company searchLink opens in new window

B.L.S CHILDCARE LTD

Company number 11315175

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
07 Apr 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 7 April 2024
07 Apr 2024 AD01 Registered office address changed from PO Box Pobox76344 PO Box 76344 6 Ellis Terrace London SE11 9DS United Kingdom to 7 Bell Yard London WC2A 2JR on 7 April 2024
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Jul 2021 TM01 Termination of appointment of Kweku Essuman as a director on 27 July 2021
28 Jun 2021 AP01 Appointment of Mr Kweku Essuman as a director on 28 June 2021
28 Jun 2021 PSC01 Notification of Albert Essuman as a person with significant control on 28 June 2021
28 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 28 June 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
20 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
13 Jan 2021 CH01 Director's details changed for Ms Mimi Korsah on 9 January 2021
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
10 Jun 2020 AD01 Registered office address changed from 6 Ellis Terrace London SE11 4BY England to PO Box Pobox76344 PO Box 76344 6 Ellis Terrace London SE11 9DS on 10 June 2020
04 Jun 2020 TM01 Termination of appointment of Rene Balduze as a director on 22 May 2020
30 May 2020 AP01 Appointment of Ms Mimi Korsah as a director on 1 February 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 6C Valley Road London SW16 2XN England to 6 Ellis Terrace London SE11 4BY on 15 January 2020
16 Dec 2019 AP01 Appointment of Ms Rene Balduze as a director on 3 December 2019
16 Dec 2019 TM01 Termination of appointment of Reene Baz as a director on 15 December 2019
16 Dec 2019 AD01 Registered office address changed from 6 Ellis Terrace London SE11 4BY United Kingdom to 6C Valley Road London SW16 2XN on 16 December 2019
11 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019