Advanced company searchLink opens in new window

STUDENT NANNIES LTD

Company number 09866042

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
27 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with updates
23 Oct 2020 AA Micro company accounts made up to 30 November 2019
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 67.2493
30 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 November 2019
  • GBP 65,660.90
09 Apr 2020 AD01 Registered office address changed from 26 Curtain Road C/O Buckworths London EC2A 3NY England to 59 Station Road Princes Risborough HP27 9DL on 9 April 2020
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 63,161.90
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 61,010.00
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Jun 2019 AD01 Registered office address changed from Eagle Lab, Icentrum Holt Street Birmingham B7 4BP England to 26 Curtain Road C/O Buckworths London EC2A 3NY on 12 June 2019
05 Jun 2019 PSC04 Change of details for Tracey Fiona Blake as a person with significant control on 4 June 2019
15 Apr 2019 MA Memorandum and Articles of Association
12 Apr 2019 SH08 Change of share class name or designation
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 53,067.60
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 48,926
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
22 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
19 Nov 2018 SH08 Change of share class name or designation
19 Nov 2018 SH10 Particulars of variation of rights attached to shares
19 Oct 2018 AD01 Registered office address changed from Walker Building 58 Oxford Street Birmingham B5 5NR England to Eagle Lab, Icentrum Holt Street Birmingham B7 4BP on 19 October 2018