LITTLE MUNCHKINS DAY NURSERY LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 1 SPARK TERRACE STOKE-ON-TRENT STAFFORDSHIRE ST4 7QA ENGLAND

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN WETWOOD

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA LEECH

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MISS LAUREN WETWOOD

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS ANGELA LEECH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN WETWOOD

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

05/12/185 December 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108246140001

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED TRACEY GASCOIGNE

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 36 RAYMOND STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 4DP ENGLAND

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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