LITTLE RASCALS NURSERY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 110132230009, created on 2025-06-06

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

11/02/2511 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

11/02/2511 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

10/10/2310 October 2023 Registration of charge 110132230008, created on 2023-09-29

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

01/11/221 November 2022 Registration of charge 110132230007, created on 2022-10-25

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

02/12/212 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

29/11/2129 November 2021 Registered office address changed from 7 York Road North Weald Epping Essex CM16 6HT to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/07/2131 July 2021 Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR United Kingdom to 6 Heathcote Point 2 Wick Road London E9 5AY on 2021-07-31

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen Martin Booty on 2021-07-14

View Document

05/07/215 July 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

05/07/215 July 2021 Termination of appointment of Tracey Anne Storey as a director on 2021-06-29

View Document

05/07/215 July 2021 Satisfaction of charge 110132230005 in full

View Document

05/07/215 July 2021 Satisfaction of charge 110132230004 in full

View Document

22/06/2122 June 2021 Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17

View Document

10/11/1710 November 2017 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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