- Company Overview for B.L.S CHILDCARE LTD (11315175)
- Filing history for B.L.S CHILDCARE LTD (11315175)
- People for B.L.S CHILDCARE LTD (11315175)
- Registers for B.L.S CHILDCARE LTD (11315175)
- More for B.L.S CHILDCARE LTD (11315175)
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
|
|
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 |