PEBBLES DAY NURSERY (FARNBOROUGH) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Director's details changed for Emily Suttling on 2025-10-16 |
| 01/09/251 September 2025 New | Confirmation statement made on 2025-08-31 with updates |
| 13/11/2413 November 2024 | Micro company accounts made up to 2024-08-31 |
| 04/09/244 September 2024 | Cessation of Neil Norman Dudman as a person with significant control on 2021-08-31 |
| 04/09/244 September 2024 | Notification of Naturally Curious Childcare Limited as a person with significant control on 2021-08-31 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-08-31 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 02/08/242 August 2024 | Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02 |
| 10/01/2410 January 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 07/12/227 December 2022 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 11/02/2211 February 2022 | Micro company accounts made up to 2021-08-31 |
| 12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
| 12/11/2112 November 2021 | Compulsory strike-off action has been discontinued |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-08-31 with updates |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 04/10/214 October 2021 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 3 Victoria Place Love Lane Romsey SO51 8DE on 2021-10-04 |
| 24/09/2124 September 2021 | Appointment of Emily Suttling as a director on 2021-09-14 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 23/04/2123 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 08/06/208 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019 |
| 13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019 |
| 06/06/196 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 30/05/1830 May 2018 | PREVSHO FROM 31/08/2017 TO 30/08/2017 |
| 12/01/1812 January 2018 | PREVEXT FROM 30/06/2017 TO 31/08/2017 |
| 25/10/1725 October 2017 | DISS40 (DISS40(SOAD)) |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/09/153 September 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 14/10/1414 October 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/08/1327 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 13 GATLEY DRIVE GUILDFORD SURREY GU4 7JJ ENGLAND |
| 14/04/1314 April 2013 | CURRSHO FROM 31/08/2013 TO 30/06/2013 |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 16/07/1216 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 16/07/1216 July 2012 | CURREXT FROM 31/07/2012 TO 31/08/2012 |
| 11/07/1111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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