Advanced company searchLink opens in new window

CHILDBASE PARTNERSHIP INTERNATIONAL LIMITED

Company number 11453284

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)
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from Kingston House Northampton Road Newport Pagnell MK16 8NJ England to Four Winds Old Guildford Road Frimley Green Camberley GU16 6PG on 5 April 2023
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 AA Micro company accounts made up to 31 October 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
11 Oct 2021 AA01 Current accounting period extended from 31 July 2021 to 31 October 2021
21 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Oct 2019 TM01 Termination of appointment of Beverley Goodall as a director on 15 October 2019
18 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
16 Jul 2019 AP01 Appointment of Ms Beverley Goodall as a director on 30 June 2019
15 Jul 2019 TM01 Termination of appointment of Virginia Mead-Herbert as a director on 30 June 2019
17 Jan 2019 CH01 Director's details changed for Jessica Linlin Zhou on 17 January 2019
02 Jan 2019 SH08 Change of share class name or designation
17 Dec 2018 CH01 Director's details changed for Jessica Linlin Zhou on 12 December 2018
29 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 1,000
22 Nov 2018 PSC02 Notification of Uk-China Culture & Education Cooperation Promotion Centre Ltd as a person with significant control on 25 October 2018
22 Nov 2018 PSC05 Change of details for Childbase Partnership Limited as a person with significant control on 25 October 2018
22 Nov 2018 PSC07 Cessation of Dentons Nominees Uk and Middle East Limited as a person with significant control on 22 October 2018
22 Nov 2018 AP01 Appointment of Mrs Virginia Mead-Herbert as a director on 25 October 2018