DIZZY DUCKS NURSERIES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-08-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

06/03/256 March 2025 Registration of charge 071969040003, created on 2025-03-03

View Document

04/12/244 December 2024 Satisfaction of charge 071969040002 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 071969040001 in full

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

26/02/2426 February 2024 Registration of charge 071969040002, created on 2024-02-21

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IDICULA / 17/05/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / EDUKO EDUCATION LIMITED / 26/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE TIERNEY / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / EDUKO EDUCATION LIMITED / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IDICULA / 26/04/2019

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUKO EDUCATION LIMITED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

03/04/193 April 2019 CESSATION OF SIAN ELIZABETH NISBETT AS A PSC

View Document

06/03/196 March 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS ANNE-MARIE TIERNEY

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED GEORGE IDICULA

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN NISBETT

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH NISBETT / 15/08/2017

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH NISBETT / 04/03/2015

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

07/04/107 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/107 April 2010 COMPANY NAME CHANGED DIZZY DUCKS NURSERIES LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 CONVERSION TO A CIC

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 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