CAROUSEL 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
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER SIAN TOWERSEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER SIAN TOWERSEY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER SIAN TOWERSEY / 18/05/2017

View Document

15/03/1715 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMBER SIAN BASZCZAK / 08/08/2014

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / AMBER SIAN BASZCZAK / 08/08/2014

View Document

07/07/147 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASZCZAK

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP UNITED KINGDOM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMBER SIAN BASZCZAK / 23/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMBER SIAN BASZCZAK / 23/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BASZCZAK / 23/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 23 ST. LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 S366A DISP HOLDING AGM 12/11/03

View Document

19/08/0319 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information