MISS DAISY'S NURSERY SCHOOLS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

23/09/2423 September 2024 Registration of charge 073484540008, created on 2024-09-09

View Document

30/08/2430 August 2024 Termination of appointment of Richard Mcshane as a director on 2024-08-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/06/245 June 2024 Change of details for Miss Daisy's Nurseries Ltd as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Registered office address changed from Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

06/03/246 March 2024 Registration of charge 073484540007, created on 2024-02-29

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

18/10/2218 October 2022 Registration of charge 073484540006, created on 2022-10-07

View Document

30/09/2230 September 2022 Appointment of Mr Richard Mcshane as a director on 2022-09-26

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-08-31

View Document

07/12/217 December 2021 Registration of charge 073484540005, created on 2021-11-24

View Document

30/11/2130 November 2021 Satisfaction of charge 073484540003 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 073484540004 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06

View Document

06/08/216 August 2021 Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31

View Document

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073484540004

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MISS DAISY'S NURSERIES LTD / 19/02/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / SHOO 804AA LIMITED / 19/02/2019

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073484540001

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073484540002

View Document

05/03/195 March 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073484540003

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS DAISY HARRISON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN HAWKINS

View Document

17/05/1817 May 2018 ADOPT ARTICLES 03/05/2018

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073484540001

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073484540002

View Document

04/05/184 May 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAISY HARRISON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR GLENN HAWKINS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

04/05/184 May 2018 CESSATION OF DAISY HARRISON AS A PSC

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 58 LYFORD ROAD LONDON SW18 3JJ

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOO 804AA LIMITED

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 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