- Company Overview for THE ENCHANTED BABY COMPANY LTD (10700773)
- Filing history for THE ENCHANTED BABY COMPANY LTD (10700773)
- People for THE ENCHANTED BABY COMPANY LTD (10700773)
- More for THE ENCHANTED BABY COMPANY LTD (10700773)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Oct 2023 | AD01 | Registered office address changed from Dragon Works Henfaes Lane Welshpool SY21 7BE Wales to 22 Clock Gardens 5 Stockwell Road Tettenhall Wolverhampton WV6 9PS on 5 October 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
01 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from Dragon Works Henfaes Lane Welshpool SY21 7BE Wales to Dragon Works Henfaes Lane Welshpool SY21 7BE on 27 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Susan Smallman as a person with significant control on 27 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Derek Percy Smallman as a person with significant control on 27 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 22 Clock Gardens Stockwell Road Wolverhampton WV6 9PS England to Dragon Works Henfaes Lane Welshpool SY21 7BE on 27 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from Dragon Works Henfaes Lane Welshpool SY21 7BE Wales to 22 Clock Gardens Stockwell Road Wolverhampton WV6 9PS on 27 January 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from E-Innovation Centre E-Innovation Centre, University of Wolverhampton Telford Campus, Priorslee Telford Shropshire TF2 9FT United Kingdom to Dragon Works Henfaes Lane Welshpool SY21 7BE on 13 November 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Nov 2018 | AP01 | Appointment of Mr James Robert Power as a director on 16 October 2018 | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 4 September 2018
|
|
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |