POLKADOT 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
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

27/06/2427 June 2024 Director's details changed for Ms Sarah Jane Steel on 2024-06-26

View Document

07/06/247 June 2024 Appointment of Mr Andrew David Thomas as a director on 2024-06-01

View Document

06/06/246 June 2024 Appointment of Ms Adelle Louise Taylor as a director on 2024-06-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

25/05/2325 May 2023 Registration of charge 051138680001, created on 2023-05-24

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Higgs Secretarial Limited as a secretary on 2022-03-22

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

06/01/226 January 2022 Appointment of Ms Sarah Jane Steel as a director on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Elaine Trevor as a secretary on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Michael Trevor as a director on 2021-12-23

View Document

06/01/226 January 2022 Termination of appointment of Elaine Trevor as a director on 2021-12-23

View Document

06/01/226 January 2022 Cessation of Elaine Trevor as a person with significant control on 2021-12-23

View Document

06/01/226 January 2022 Notification of The Old Station Nursery Limited as a person with significant control on 2021-12-23

View Document

06/01/226 January 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

06/01/226 January 2022 Registered office address changed from Greyswood, 9 the Ridgeway Stratford-upon-Avon Warwickshire CV37 9JL to The Old Railway Station, the Old Station Nursery 7 Park Road Faringdon Oxfordshire SN7 7BP on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Sylvain Forestier as a director on 2021-12-23

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 DIRECTOR APPOINTED MR MICHAEL TREVOR

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/04/1229 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/106 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TREVOR / 27/04/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ANA PALENCIANO GUERRERO

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/04/06; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/08/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

27/04/0427 April 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