BABYSTART LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-05 View Report
Accounts. Accounts type dormant. 2023-08-06 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Accounts. Change account reference date company previous shortened. 2021-07-21 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Officers. Officer name: Mr Steven Brearley. Appointment date: 2021-03-04. 2021-03-09 View Report
Officers. Termination date: 2021-03-04. Officer name: Anthony Clifford Robert Dewick. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Address. Old address: Unit 24 Nottingham South and Wilford Ind Est Ruddington Lane Nottingham NG11 7EP England. Change date: 2021-01-22. New address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. 2021-01-22 View Report
Persons with significant control. Notification date: 2017-06-30. Psc name: Snowden Limited. 2021-01-20 View Report
Persons with significant control. Psc name: Richard Sidney Raven. Cessation date: 2017-06-30. 2021-01-20 View Report
Persons with significant control. Cessation date: 2017-06-30. Psc name: Yvonne Audrey Raven. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type micro entity. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type micro entity. 2018-08-01 View Report
Accounts. Change account reference date company previous shortened. 2018-05-04 View Report
Accounts. Accounts type micro entity. 2018-05-03 View Report
Confirmation statement. Statement with updates. 2018-01-24 View Report
Address. Old address: Unit 8, Amphion Court Hale Trading Estate Lower Church Lane Tipton West Midlands DY4 7HN United Kingdom. New address: Unit 24 Nottingham South and Wilford Ind Est Ruddington Lane Nottingham NG11 7EP. Change date: 2017-09-19. 2017-09-19 View Report
Officers. Officer name: Richard Raven. Termination date: 2017-06-30. 2017-07-18 View Report
Officers. Officer name: Yvonne Audrey Raven. Termination date: 2017-06-30. 2017-07-18 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Anthony Clifford Robert Dewick. 2017-07-18 View Report
Officers. Appointment date: 2017-06-30. Officer name: Mr Gregory Neil Towne. 2017-07-18 View Report
Mortgage. Charge number: 067897980001. Charge creation date: 2017-06-30. 2017-07-10 View Report
Accounts. Accounts type total exemption full. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Officers. Officer name: Yvonne Raven. Change date: 2016-06-17. 2016-06-20 View Report
Officers. Officer name: Richard Raven. Change date: 2016-06-17. 2016-06-20 View Report
Address. Change date: 2016-06-20. Old address: Spout House Cotwall End Road Dudley West Midlands DY3 3YH. New address: Unit 8, Amphion Court Hale Trading Estate Lower Church Lane Tipton West Midlands DY4 7HN. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Accounts. Accounts type total exemption small. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type total exemption small. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Accounts. Accounts type total exemption small. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Accounts. Accounts type total exemption small. 2010-04-15 View Report
Accounts. Change account reference date company previous shortened. 2010-04-12 View Report
Annual return. With made up date full list shareholders. 2010-01-22 View Report
Officers. Change date: 2010-01-18. Officer name: Yvonne Raven. 2010-01-22 View Report
Officers. Officer name: Richard Raven. Change date: 2010-01-18. 2010-01-22 View Report