- Company Overview for ASSOCIATED BOARD OF DANCE LTD (08328577)
- Filing history for ASSOCIATED BOARD OF DANCE LTD (08328577)
- People for ASSOCIATED BOARD OF DANCE LTD (08328577)
- More for ASSOCIATED BOARD OF DANCE LTD (08328577)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
13 Nov 2023 | AP01 | Appointment of Mr Mark John Elsbury as a director on 20 October 2023 | |
30 Oct 2023 | AP01 | Appointment of Miss Clare Marie Palethorpe as a director on 20 October 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Darren Wayne Hodson as a director on 20 October 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Antonio Franchitti as a director on 20 October 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 223 Zellig Custard Factory Gibb Street Birmingham West Midlands B9 4AT England to Unit 212, Jubilee Centre, 130, Pershore Street Birmingham. West Midlands B5 6nd on 4 June 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Richard Philip Rose as a director on 1 December 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Suite 222 Zellig Custard Factory Gibb Street Birmingham West Midlands B9 4AA to 223 Zellig Custard Factory Gibb Street Birmingham West Midlands B9 4AT on 10 October 2016 |