- Company Overview for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
- Filing history for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
- People for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
- More for TOTAL DANCE LEEDS (SOUTH) LIMITED (09205323)
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 |