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)
19 Oct 2018 TM01 Termination of appointment of Sarah Frances Brown as a director on 19 October 2018
10 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 46,019
02 Jul 2018 PSC04 Change of details for Tracey Fiona Blake as a person with significant control on 2 July 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 March 2018
  • GBP 43,519
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 42,519
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 40,019
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 March 2018
  • GBP 37,519
15 Jun 2018 PSC04 Change of details for Tracey Fiona Blake as a person with significant control on 15 June 2018
15 Jun 2018 PSC04 Change of details for Tracey Fiona Blake as a person with significant control on 15 June 2018
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 35,019
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 March 2018
  • GBP 22,519
29 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 AD01 Registered office address changed from 59 Station Road Princes Risborough HP27 9DL United Kingdom to Walker Building 58 Oxford Street Birmingham B5 5NR on 11 May 2018
08 Mar 2018 SH02 Sub-division of shares on 28 February 2018
16 Feb 2018 PSC07 Cessation of James Andrew Pinniger as a person with significant control on 18 January 2018
06 Feb 2018 PSC04 Change of details for Ms Tracey Fiona Blake as a person with significant control on 18 January 2018
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 15,019
14 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
04 Sep 2017 TM02 Termination of appointment of Jacqueline Louise Marshall as a secretary on 4 September 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 12,519
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
23 Jun 2016 AP01 Appointment of Sarah Frances Brown as a director on 14 May 2016
27 May 2016 AP01 Appointment of Deborah Kim Colley as a director on 14 May 2016