FRIMLEY NEST DAY NURSERY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Change of details for Mrs Amy Grace Thompson as a person with significant control on 2024-04-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

22/05/2422 May 2024 Director's details changed for Mrs Amy Grace Thompson on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Registered office address changed from Jr House D6 Office No. 4 & 5 Main Avenue, Tref Ind Est Pontypridd Rct CF37 5UR United Kingdom to Cedar House Hazell Drive Newport NP10 8FY on 2023-08-23

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Registered office address changed from 251 Terrace Road Walton-on-Thames KT12 2DZ United Kingdom to Jr House D6 Office No. 4 & 5 Main Avenue, Tref Ind Est Pontypridd Rct CF37 5UR on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 DIRECTOR APPOINTED MISS YVONNE TINA READER

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CESSATION OF JJP COMPANY SOLUTIONS LTD AS A PSC

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE TINA READER

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY GRACE THOMPSON

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS AMY GRACE THOMPSON / 31/03/2020

View Document

30/04/2030 April 2020 TRANSFER OF OWNERSHIP 31/03/2020

View Document

30/04/2030 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 74

View Document

30/04/2030 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 74 31/03/20 TREASURY CAPITAL GBP 20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

23/07/1823 July 2018 RETURN OF PURCHASE OF OWN SHARES 17/07/18 TREASURY CAPITAL GBP 25

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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