DULWICH DAY NURSERY GROUP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

14/03/2414 March 2024 Director's details changed for Partou Uk Bidco Limited on 2024-03-05

View Document

13/03/2413 March 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

02/02/242 February 2024

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

02/11/232 November 2023 Termination of appointment of Sinead Johnson as a director on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of Toni Kilby as a director on 2023-09-30

View Document

25/04/2325 April 2023 Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mr Richard Henry Smith as a director on 2023-04-17

View Document

18/04/2318 April 2023 Satisfaction of charge 100019050001 in full

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

18/01/2318 January 2023 Termination of appointment of Sarah Jane Ford as a director on 2022-09-29

View Document

18/01/2318 January 2023 Director's details changed for Jeanine Jacoline Cheri Lemmens on 2022-09-29

View Document

18/01/2318 January 2023 Termination of appointment of Marcia Viccars as a director on 2022-09-29

View Document

30/11/2230 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

07/10/227 October 2022 Director's details changed for Jacoline Jeanine Cheri Lemmens on 2022-09-29

View Document

07/10/227 October 2022 Director's details changed for Marcello Christoforo Giovanni on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Toni Kilby as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Clair Drury as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Jacoline Jeanine Cheri Lemmens as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Sinead Johnson as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Marcello Christoforo Giovanni as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Partou Uk Bidco Limited as a director on 2022-09-29

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIR DRURY / 11/02/2021

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100019050001

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SJE NURSERIES LIMITED

View Document

15/04/1915 April 2019 CESSATION OF SARAH JANE FORD AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF ELLIOTT MATTHEW FORD AS A PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/01/1917 January 2019 ADOPT ARTICLES 04/01/2019

View Document

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

View Accounts

30/08/1830 August 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/02/1612 February 2016 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