MONKEY PUZZLE DAY NURSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Jamie Alexander Ross as a director on 2025-04-10

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Termination of appointment of David Hancock as a director on 2025-02-25

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-01 with no updates

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

View Document

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

View Document

12/06/2412 June 2024 Appointment of Mr David Hancock as a director on 2024-06-11

View Document

06/06/246 June 2024 Appointment of Mrs Grace King as a director on 2024-06-06

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 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

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

22/04/2222 April 2022 Appointment of Mr Andrew James Jarvis as a director on 2022-04-15

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 4 4 CHURCHGATES THE WILDERNESS BERKHAMSTED HP4 2UB ENGLAND

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 4 THE WILDERNESS BERKHAMSTED HP4 2UB ENGLAND

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051929670004

View Document

18/02/2018 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR RICHARD JAMES BLUNDEN

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPDN HOLDINGS LIMITED

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2016

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILL CAMPBELL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051929670005

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051929670004

View Document

04/09/154 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CROSBY / 01/07/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE CROSBY / 01/07/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE CROSBY / 08/10/2014

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CROSBY / 01/10/2014

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR WILL CAMPBELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 12 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN ENGLAND

View Document

10/10/1310 October 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 14 COACH MEWS THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SUB-DIVISION 01/07/11

View Document

19/08/1119 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CROSBY / 01/04/2008

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CROSBY / 01/04/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED LADYBUG DAY NURSERIES LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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