MONKEY PUZZLE DAY NURSERIES (EALING) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of David Hancock as a director on 2025-07-25

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

26/02/2526 February 2025 Appointment of Mr Mark Anthony Crosby as a director on 2025-02-26

View Document

06/02/256 February 2025 Termination of appointment of Rebecca Louise Crosby as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Mark Anthony Crosby as a director on 2025-02-06

View Document

12/12/2412 December 2024 Appointment of Mr David Hancock as a director on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mr Mark Anthony Crosby as a director on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of David Hancock as a director on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mrs Rebecca Louise Crosby as a director on 2024-12-11

View Document

23/08/2423 August 2024 Appointment of Mr David Hancock as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Gemma Caroline Christine Nance as a director on 2024-08-23

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Richard James Blunden as a director on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Appointment of Mrs Gemma Caroline Christine Nance as a director on 2024-01-01

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Andrew James Jarvis as a director on 2023-03-30

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-09

View Document

24/11/2224 November 2022 Termination of appointment of Stuart Graham as a director on 2022-11-24

View Document

29/03/2229 March 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

02/03/222 March 2022 Appointment of Mr Andrew Jarvis as a director on 2022-03-01

View Document

09/11/219 November 2021 Certificate of change of name

View Document

09/11/219 November 2021 Change of name notice

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/08/211 August 2021 Termination of appointment of Kui Hau as a secretary on 2021-08-01

View Document

01/08/211 August 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 4 Churchgates the Wilderness Berkhamsted HP4 2UB on 2021-08-01

View Document

01/08/211 August 2021 Appointment of Mr Richard James Blunden as a director on 2021-08-01

View Document

01/08/211 August 2021 Appointment of Mr Stuart Graham as a director on 2021-08-01

View Document

01/08/211 August 2021 Notification of Monkey Puzzle Day Nurseries Limited as a person with significant control on 2021-08-01

View Document

01/08/211 August 2021 Cessation of Barbara Chan as a person with significant control on 2021-08-01

View Document

01/08/211 August 2021 Termination of appointment of Barbara Chan as a director on 2021-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

25/08/2025 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / DR BARBARA CHAN / 21/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA CHAN / 21/05/2020

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 05/06/15 NO CHANGES

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12 -15 HANGER GREEN EALING LONDON W5 3AY

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 32 ROSSALL CRESCENT LONDON NW10 7HD

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information