Advanced company searchLink opens in new window

TOTAL DANCE LEEDS (SOUTH) LIMITED

Company number 09205323

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)
20 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
24 Apr 2023 AA Micro company accounts made up to 30 June 2022
28 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
31 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
22 Apr 2022 CH01 Director's details changed for Miss Demi Louise Stone on 18 April 2022
22 Apr 2022 PSC04 Change of details for Miss Demi Louise Stone as a person with significant control on 18 April 2022
22 Apr 2022 AD01 Registered office address changed from 67a Woodhouse Hill Road Hunslet Leeds LS10 2EF England to 19 Kensington Way Belle Isle Leeds LS10 4UP on 22 April 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with updates
04 Mar 2022 AD01 Registered office address changed from 1 Royal Drive Royal Drive Hulset Leeds LS10 2RP England to 67a Woodhouse Hill Road Hunslet Leeds LS10 2EF on 4 March 2022
27 May 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
19 Jul 2019 TM01 Termination of appointment of Jade Elizabeth Brown as a director on 18 July 2019
19 Jul 2019 PSC07 Cessation of Jade Elizabeth Brown as a person with significant control on 18 July 2019
06 Jun 2019 AD01 Registered office address changed from 51 Carnforth Avenue Wakefield WF1 2GE England to 1 Royal Drive Royal Drive Hulset Leeds LS10 2RP on 6 June 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
17 Jan 2019 AD01 Registered office address changed from PO Box WF1 2GE 51 51 Carnforth Avenue Wakefield Yorkshire WF1 2GE England to 51 Carnforth Avenue Wakefield WF1 2GE on 17 January 2019
09 Aug 2018 AD01 Registered office address changed from 22 Little John Crescent Wakefield WF2 8RZ England to PO Box WF1 2GE 51 51 Carnforth Avenue Wakefield Yorkshire WF1 2GE on 9 August 2018
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
26 Jan 2018 PSC01 Notification of Demi Louise Stone as a person with significant control on 1 January 2018