BRIGHT STARZ 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
15/04/2515 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-27

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

22/03/2422 March 2024 Cessation of Bolanie Olusheyi Fakoya as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-03-28

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-03-29

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

26/03/2026 March 2020 DIRECTOR APPOINTED DIRECTOR SHIRLEY-ANN KEITHA ELIZABETH COPPIN

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY-ANN COPPIN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MISS SHIRLEY-ANN KEITHA ELIZABETH COPPIN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MISS TALENA BIMBOLA SAUNDERS

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR BOLANLE FAKOYA

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF ABIODUN OLALEKAN TEMITAYO FAKOYA AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ABIODUN FAKOYA

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLANIE OLUSHEYI FAKOYA

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIODUN OLALEKAN TEMITAYO FAKOYA

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MISS OLAYINKA OLUFUNIMILAYO FGAKOYA / 17/05/2018

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BOLANLE OLUSHEYI FAKOYA / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLAYINKA FAKOYA / 23/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIODUN OLALEKAN TEMITAYO FAKOYA / 23/05/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 163 HERNE HILL LONDON SE24 9LR UNITED KINGDOM

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS YINKA FAKOYA / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEKAN FAKOYA / 01/05/2013

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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