LITTLE GEMS 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 |
---|---|
07/08/257 August 2025 New | Registered office address changed from St Peters Urban Village Bridge Road Alum Rock Birmingham B8 3TE England to Suite 4-8 Bridge Road Alum Rock Birmingham B8 3TE on 2025-08-07 |
17/03/2517 March 2025 | Micro company accounts made up to 2024-05-31 |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Confirmation statement made on 2024-08-14 with no updates |
06/11/246 November 2024 | Compulsory strike-off action has been suspended |
06/11/246 November 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
25/10/2425 October 2024 | Registered office address changed from 43 Whitmore Road Whitmore Road Birmingham B10 0NR England to St Peters Urban Village Bridge Road Alum Rock Birmingham B8 3TE on 2024-10-25 |
20/06/2420 June 2024 | Registered office address changed from 18 Parkview Drive Birmingham B8 2DQ England to 43 Whitmore Road Whitmore Road Birmingham B10 0NR on 2024-06-20 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-05-31 |
14/06/2414 June 2024 | Registered office address changed from 43 Whitmore Road Birmingham B10 0NR England to 18 Parkview Drive Birmingham B8 2DQ on 2024-06-14 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Micro company accounts made up to 2022-05-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
05/08/235 August 2023 | Registered office address changed from 18 Parkview Drive Birmingham B8 2DQ England to 43 Whitmore Road Birmingham B10 0NR on 2023-08-05 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA ELIZABETH MORRIS |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
06/11/186 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 18 PARKVIEW DRIVE BIRMINGHAM B8 2DQ UNITED KINGDOM |
20/02/1820 February 2018 | DIRECTOR APPOINTED MISS GLORIA MORRIS |
05/02/185 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
05/02/185 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
11/05/1711 May 2017 | 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