CHILDCARE NURSERY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Registered office address changed from 111 Baker Street C/O Storal London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20 |
10/04/2510 April 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-04 with updates |
03/06/243 June 2024 | Registration of charge 070609690002, created on 2024-05-30 |
02/05/242 May 2024 | Termination of appointment of Jacqueline Carmen Duranti as a director on 2024-05-02 |
01/05/241 May 2024 | Cessation of Jacqueline Carmen Duranti as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Peter Nicholas Duranti as a director on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mr Varun Chanrai as a director on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mr Ashwin Grover as a director on 2024-05-01 |
01/05/241 May 2024 | Cessation of Peter Nicholas Duranti as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Notification of Storal Nurseries Limited as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2024-05-01 |
01/05/241 May 2024 | Registered office address changed from 8 Warner Way Sudbury Suffolk CO10 2GG to 111 Baker Street C/O Storal London W1U 6RR on 2024-05-01 |
29/04/2429 April 2024 | Satisfaction of charge 070609690001 in full |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
16/01/2316 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-04 with updates |
02/07/212 July 2021 | Change of details for Ms Jacqueline Carmen Stoneman as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Director's details changed for Ms Jacqueline Carmen Stoneman on 2021-06-21 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070609690001 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 20/10/2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS DURANTI / 20/10/2016 |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS DURANTI / 20/10/2016 |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 20/10/2016 |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 20/10/2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JAENA NABI |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
06/01/166 January 2016 | Annual return made up to 4 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/07/145 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/07/1331 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 29/10/2009 |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 8 WARNER WAY CHILTON INDUSTRIAL ESTATE SUDBURY SUFFOLK CO10 2GG ENGLAND |
02/11/102 November 2010 | DIRECTOR APPOINTED JAENA NABI |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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