MYCHILD'S NURSERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2023-08-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 10/06/2310 June 2023 | Total exemption full accounts made up to 2022-08-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-08-31 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 01/11/211 November 2021 | Registered office address changed from C/O Care Concern Group the Prior Business Centre Stomp Road Burnham Slough SL1 7LW England to Units 1 and 2 Boston Road Sleaford Lincolnshire NG34 7HD on 2021-11-01 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 04/06/194 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 06/06/186 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 24/10/1724 October 2017 | PREVSHO FROM 28/02/2018 TO 31/08/2017 |
| 24/10/1724 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
| 13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 114 19-21 PARK ROYAL ROAD PARK ROYAL BUSINESS CENTRE LONDON NW10 7LQ ENGLAND |
| 12/01/1712 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 10/01/1710 January 2017 | FIRST GAZETTE |
| 10/11/1610 November 2016 | DIRECTOR APPOINTED GURKIRPAL TATLA |
| 10/11/1610 November 2016 | DIRECTOR APPOINTED BALBIR JOHAL |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM, UNIT 109 PARK ROYAL BUSINESS CENTRE 19-21 PARK ROYAL ROAD, LONDON, NW10 7LQ, ENGLAND |
| 04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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