Advanced company searchLink opens in new window

FINGERTIPS CREATIVE ARTS PRE-SCHOOL LIMITED

Company number 07165634

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)
30 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
07 Mar 2024 PSC04 Change of details for Mr Shaun Herbaut as a person with significant control on 1 March 2024
12 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
21 Feb 2023 PSC04 Change of details for Mr Shaun Herbaut as a person with significant control on 15 February 2023
16 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
25 Feb 2022 PSC04 Change of details for Mr Shaun Herbaut as a person with significant control on 16 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Shaun Herbaut on 16 February 2022
24 Feb 2022 CH01 Director's details changed for Mrs Jennifer Tracey Herbaut on 16 February 2022
24 Feb 2022 PSC04 Change of details for Mr Shaun Herbaut as a person with significant control on 16 February 2022
24 Feb 2022 PSC04 Change of details for Mrs Jennifer Tracey Herbaut as a person with significant control on 16 February 2022
24 Feb 2022 AD01 Registered office address changed from 34 Pickford Hill Harpenden AL5 5HF to The Corner House 2 High Street Aylesford Kent ME20 7BG on 24 February 2022
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
20 May 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
19 May 2021 PSC04 Change of details for Mr Shaun Herbaut as a person with significant control on 1 January 2021
05 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
28 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Jul 2019 AP01 Appointment of Mr Shaun Herbaut as a director on 15 July 2019
15 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 May 2018 CS01 Confirmation statement made on 23 February 2018 with updates
09 May 2018 PSC04 Change of details for Mrs Jennifer Tracey Herbaut as a person with significant control on 29 September 2017
30 Apr 2018 PSC01 Notification of Shaun Herbaut as a person with significant control on 29 September 2017