JUST IMAGINE DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with updates |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
18/09/2418 September 2024 | Amended audit exemption subsidiary accounts made up to 2022-09-30 |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
05/02/245 February 2024 | Termination of appointment of Laura Chapman as a director on 2024-02-01 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-19 with updates |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
18/09/2318 September 2023 | Appointment of Ms Laura Chapman as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01 |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Change of share class name or designation |
04/07/234 July 2023 | Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30 |
29/06/2329 June 2023 | Appointment of Ms Emily Burgess as a director on 2023-06-29 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
25/01/2325 January 2023 | Change of details for Lgdn Bidco as a person with significant control on 2023-01-19 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-19 with updates |
06/12/226 December 2022 | Registration of charge 079162470002, created on 2022-12-01 |
05/10/225 October 2022 | Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05 |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Memorandum and Articles of Association |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-19 with updates |
10/01/2210 January 2022 | Registration of charge 079162470001, created on 2022-01-06 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
28/10/2128 October 2021 | Termination of appointment of Andrew Terry Morris as a director on 2021-10-28 |
28/10/2128 October 2021 | Appointment of Mr Warwick Thresher as a director on 2021-10-28 |
28/10/2128 October 2021 | Termination of appointment of Craig David Grant as a director on 2021-10-28 |
28/10/2128 October 2021 | Appointment of Mr Oliver Mark Humphries as a director on 2021-10-28 |
19/10/2119 October 2021 | Notification of Lgdn Bidco as a person with significant control on 2021-10-18 |
19/10/2119 October 2021 | Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 3 Peardon Street London SW8 3BW on 2021-10-19 |
19/10/2119 October 2021 | Appointment of Mr Andrew Terry Morris as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Ms Dianne Lumsden-Earle as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Sharon Anne Watson as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Lorraine Clare Griffiths as a director on 2021-10-18 |
19/10/2119 October 2021 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
19/10/2119 October 2021 | Termination of appointment of Michael John Springett as a director on 2021-10-18 |
19/10/2119 October 2021 | Cessation of Sharon Anne Watson as a person with significant control on 2021-10-18 |
19/10/2119 October 2021 | Cessation of Michael John Springett as a person with significant control on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Craig David Grant as a director on 2021-10-18 |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ANNE HARRISON / 01/01/2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE CLARE GRIFFITH / 01/01/2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | 26/03/15 STATEMENT OF CAPITAL GBP 13.00 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPRINGETT / 11/09/2014 |
28/01/1528 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE CLARE GRIFFITHS / 14/03/2012 |
23/02/1223 February 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JUST IMAGINE DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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