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 - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

23/02/2423 February 2024 Registration of charge 039803010001, created on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / EAA HOLDINGS LTD / 07/06/2017

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE MASSEY / 09/04/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ATHERTON / 09/04/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE MASSEY / 09/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 29/11/01

View Document

05/12/015 December 2001 £ NC 100/10000 29/11/01

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 COMPANY NAME CHANGED BRIGHTMERRY LTD CERTIFICATE ISSUED ON 08/06/00

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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