FIRS DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT DE14 2WE

View Document

19/08/1519 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/01/1325 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM CURZON STREET BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/06/1127 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON STEELE / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY TERENCE SMITH

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON STEELE / 17/11/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 COMPANY NAME CHANGED ZANY VENTURES LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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