ICKLE PICKLES 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
03/09/253 September 2025 NewTermination of appointment of Varun Chanrai as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Ashwin Grover as a director on 2025-09-01

View Document

20/06/2520 June 2025 Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

09/11/239 November 2023 Registration of charge 056081490004, created on 2023-11-02

View Document

28/10/2328 October 2023 Satisfaction of charge 056081490003 in full

View Document

27/10/2327 October 2023 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

13/01/2213 January 2022 Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2022-01-13

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM LEVEL 6 2 KINGDOM STREET C/O STORAL LEARNING LTD. LONDON W2 6BD ENGLAND

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056081490002

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH WILLIAMS

View Document

19/10/1819 October 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORAL LEARNING LIMITED

View Document

01/10/181 October 2018 CESSATION OF HANNAH WILLIAMS AS A PSC

View Document

19/09/1819 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM LEVEL 6, 2 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

16/05/1816 May 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 44 CORMORANT ROAD IWADE KENT ME9 8WP

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056081490001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED MR VARUN CHANRAI

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ASHWIN GROVER

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN WILLIAMS

View Document

19/02/1819 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

03/12/133 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

31/01/1031 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH WILLIAMS / 01/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 1 TOPAZ DRIVE SITTINGBOURNE KENT ME10 5TP

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 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