ARISTO-TOTS PRIVATE NURSERY SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
31/10/2431 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
23/02/2423 February 2024 | Registration of charge 039803010001, created on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / EAA HOLDINGS LTD / 07/06/2017 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
13/05/1513 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE MASSEY / 09/04/2015 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ATHERTON / 09/04/2015 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE MASSEY / 09/04/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/06/1115 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
17/06/1017 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/06/0910 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
27/01/0927 January 2009 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/07/0719 July 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/08/061 August 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/11/0516 November 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/07/0412 July 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: HOLMES PEAT THORPE 370-374 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/05/0313 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/07/025 July 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | NC INC ALREADY ADJUSTED 29/11/01 |
05/12/015 December 2001 | £ NC 100/10000 29/11/01 |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
11/07/0111 July 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
14/06/0014 June 2000 | DIRECTOR RESIGNED |
12/06/0012 June 2000 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | DIRECTOR RESIGNED |
09/06/009 June 2000 | SECRETARY RESIGNED |
07/06/007 June 2000 | COMPANY NAME CHANGED BRIGHTMERRY LTD CERTIFICATE ISSUED ON 08/06/00 |
26/04/0026 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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