RELIEF CRECHE CARE LTD

Challenge House Suite 104 Challenge House Suite 104, Croydon, CR0 3AA, Surrey, England
StatusACTIVE
Company No.08141954
CategoryPrivate Limited Company
Incorporated13 Jul 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

RELIEF CRECHE CARE LTD is an active private limited company with number 08141954. It was incorporated 11 years, 11 months, 21 days ago, on 13 July 2012. The company address is Challenge House Suite 104 Challenge House Suite 104, Croydon, CR0 3AA, Surrey, England.



Company Fillings

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-20

Officer name: Ms Miss Brand

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-20

Psc name: Ms Miss Brand

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Ms Shantel Brand

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Ms Shantel Brand

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

Old address: 63 Rees Gardens Croydon CR0 6HX

New address: Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-03

Officer name: Miss Shantel Brand

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: , 145-157 St John Street, London, EC1V 4PW, England

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINTTRADE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11886802
Status:ACTIVE
Category:Private Limited Company

DENT BREWERY LIMITED

STONELEIGH,KEIGHLEY,BD20 6HN

Number:05279424
Status:ACTIVE
Category:Private Limited Company

DJ POCHO LTD

12 WENDY CRESCENT,GUILDFORD,GU2 9RP

Number:11020392
Status:ACTIVE
Category:Private Limited Company

DNA PROPERTY GROUP LTD

37 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:09424814
Status:ACTIVE
Category:Private Limited Company
Number:07575914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OMABEM PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11887877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source