FUN FROGS DAY NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Change of details for Miss Naomi Richardson as a person with significant control on 2018-07-30

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O C/O ALAN BELL & ASSOCIATES 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS

View Document

20/02/1920 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ACTON

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACTON / 01/04/2015

View Document

02/09/152 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / NAOMI ACTON / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN ACTON

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA ACTON

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NAOMI ACTON / 31/05/2010

View Document

25/08/1025 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACTON / 31/05/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ACTON / 31/05/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS ACTON / 31/05/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ACTON / 31/05/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 16 HEYWOOD CLOSE ALDERLEY EDGE CHESHIRE SK9 7PP

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/1010 June 2010 Annual return made up to 11 July 2009 with full list of shareholders

View Document

05/06/105 June 2010 RES02

View Document

04/06/104 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 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