Advanced company searchLink opens in new window

STRATEGIC CHILDCARE LTD

Company number 13415503

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 AA Micro company accounts made up to 31 May 2023
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from 259 Frederick Street Frederick Street Oldham OL8 4HX England to 435 Cheetham Hill Road Manchester M8 0PF on 27 June 2023
24 May 2023 AD01 Registered office address changed from 69 Moorhey St Moorhey Street Oldham OL4 1JE England to 259 Frederick Street Frederick Street Oldham OL8 4HX on 24 May 2023
24 May 2023 AA Micro company accounts made up to 31 May 2022
18 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2022 PSC04 Change of details for Mr Zafar Iqbal as a person with significant control on 10 August 2022
17 Aug 2022 CS01 Confirmation statement made on 23 May 2022 with updates
17 Aug 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 69 Moorhey St Moorhey Street Oldham OL4 1JE on 17 August 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 PSC01 Notification of Zafar Iqbal as a person with significant control on 2 January 2022
08 Apr 2022 AP01 Appointment of Mr Zafar Iqbal as a director on 8 April 2022
17 Feb 2022 TM01 Termination of appointment of Bilal Mahmud as a director on 17 February 2022
17 Feb 2022 PSC07 Cessation of Bilal Mahmud as a person with significant control on 17 February 2022
24 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-24
  • GBP 1