ADVENTURE AWAITS DAY NURSERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-28

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/11/2428 November 2024 Annual accounts for year ending 28 Nov 2024

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-28

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

14/05/2414 May 2024 Change of details for Mr Benjamin Eaves as a person with significant control on 2024-04-15

View Document

14/05/2414 May 2024 Director's details changed for Mr Benjamin Eaves on 2024-04-15

View Document

14/05/2414 May 2024 Director's details changed for Mrs Rebecca Elizabeth Eaves on 2024-04-15

View Document

14/05/2414 May 2024 Change of details for Mrs Rebecca Elizabeth Eaves as a person with significant control on 2024-04-15

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-29

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been suspended

View Document

28/07/2128 July 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/04/203 April 2020 PREVSHO FROM 28/02/2020 TO 30/11/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH REED / 22/06/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR BENJAMIN EAVES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM OFFICE 42 IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH WORCS B98 0RE UNITED KINGDOM

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH REED / 22/06/2019

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company