NOAH'S ARK DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
29/10/2429 October 2024 | Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to Coach House Bellevue Road Friern Barnet London N11 3NY on 2024-10-29 |
07/06/247 June 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
17/07/2317 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
07/10/227 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
08/10/218 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
20/10/1820 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
18/11/1718 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
12/11/1612 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
02/03/152 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / ATHANASSIS ARISTIDOU / 01/01/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 3 GATEWAY MEWS, BOUNDS GREEN RINGWAY LONDON N11 2UT UNITED KINGDOM |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/10/1231 October 2012 | 29/02/12 TOTAL EXEMPTION FULL |
27/02/1227 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
28/11/1028 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM UNIT 3 GATEWAY MEWS, BOUNDS GREEN RINGWAY LONDON N11 2UT |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARISTIDES ARISTIDOU / 30/01/2010 |
23/02/1023 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EFCLEA SKOUROS / 30/01/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EFCLEA SKOUROS / 01/08/2008 |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EFCLEA ARISTIDOU / 12/12/2007 |
22/11/0722 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
07/02/067 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
15/04/0515 April 2005 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 146 MAYES ROAD HARINGEY LONDON N22 6SY |
22/02/0522 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
22/11/0422 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0413 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | SECRETARY RESIGNED |
14/02/0314 February 2003 | DIRECTOR RESIGNED |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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