LITTLE 1 NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 22/07/2522 July 2025 | Confirmation statement made on 2025-06-17 with updates |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 08/05/258 May 2025 | Change of details for Mrs Rebecca Louise Mirza as a person with significant control on 2025-05-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Cessation of Bilal Nasar Mirza as a person with significant control on 2023-11-01 |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/10/2330 October 2023 | Notification of Rebecca Louise Mirza as a person with significant control on 2023-10-30 |
| 30/10/2330 October 2023 | Notification of Bilal Nasar Mirza as a person with significant control on 2023-10-30 |
| 30/10/2330 October 2023 | Withdrawal of a person with significant control statement on 2023-10-30 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/08/2028 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 15/03/1715 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/09/1619 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
| 15/06/1615 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072528870001 |
| 02/06/152 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/05/1423 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 22/05/1422 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/13 |
| 16/05/1416 May 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
| 27/01/1427 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BILAL NASAR MIRZA / 01/05/2013 |
| 15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BILAL NASAR MIRZA / 31/01/2013 |
| 31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE MIRZA / 31/01/2013 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 31/01/1231 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 27/06/1127 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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