ALPHA NURSERIES & CHILDCARE LIMITED
Company number 07895536
- Company Overview for ALPHA NURSERIES & CHILDCARE LIMITED (07895536)
- Filing history for ALPHA NURSERIES & CHILDCARE LIMITED (07895536)
- People for ALPHA NURSERIES & CHILDCARE LIMITED (07895536)
- Charges for ALPHA NURSERIES & CHILDCARE LIMITED (07895536)
- More for ALPHA NURSERIES & CHILDCARE LIMITED (07895536)
| 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) |
|---|---|---|---|
| 23 Jul 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 13 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
| 22 Mar 2024 | PSC01 | Notification of Muibat Kikelomo Popoola as a person with significant control on 22 March 2024 | |
| 21 Mar 2024 | PSC07 | Cessation of Muibat Kikelomo Popoola as a person with significant control on 21 March 2024 | |
| 21 Mar 2024 | AP03 | Appointment of Mr Olakunle Olabisi Popoola as a secretary on 21 March 2024 | |
| 21 Mar 2024 | TM01 | Termination of appointment of Olakunle Olabisi Popoola as a director on 21 March 2024 | |
| 19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
| 30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 16 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
| 16 Nov 2022 | PSC04 | Change of details for Mrs Caroline Muibat Popoola as a person with significant control on 1 December 2021 | |
| 30 May 2022 | AD01 | Registered office address changed from 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN England to C/O Pennyhills (London) Llp Wework 30 Churchill Place London E14 5RE on 30 May 2022 | |
| 28 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
| 14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
| 28 Oct 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
| 07 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
| 01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
| 06 Aug 2020 | AD01 | Registered office address changed from 3 Darnley Road Hackney London E9 6QH to 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN on 6 August 2020 | |
| 06 Aug 2020 | PSC07 | Cessation of Olakunle Olabisi Popoola as a person with significant control on 31 July 2020 | |
| 29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
| 12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
| 10 Jun 2019 | PSC01 | Notification of Olakunle Olabisi Popoola as a person with significant control on 26 May 2019 | |
| 10 Jun 2019 | AP01 | Appointment of Mr Olakunle Olabisi Popoola as a director on 30 May 2019 | |
| 22 May 2019 | AA | Micro company accounts made up to 31 August 2018 |