RAPHAEL NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Cessation of Caroline Laure Negre as a person with significant control on 2021-03-30

View Document

08/01/258 January 2025 Notification of Arac Limited as a person with significant control on 2021-03-30

View Document

08/01/258 January 2025 Cessation of Guilhem Camille Pierre Negre as a person with significant control on 2021-03-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Registered office address changed from 12 Poynders Road 12 Poynders Road London SW4 8NY England to 55 Fulham Palace Road 55 Fulham Palace Road London W6 8AU on 2024-05-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

09/12/239 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Registered office address changed from Flat 8, Malvern Court Onslow Square London SW7 3HU England to 12 Poynders Road 12 Poynders Road London SW4 8NY on 2023-08-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/03/2312 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/05/221 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MS COLETTE CREASEY

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAULETTE BERTRAM

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED MONTESSORI DES SOURIRES LTD CERTIFICATE ISSUED ON 18/11/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA KERR

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MS PAULETTE BERTRAM

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAHMATU MARTEY

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MS DONNA KERR

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAHMATU MARTEY

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MS RAHMATU MARTEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS CAROLINE NEGRE

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR GUILHEM NEGRE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR NDEYE DIOP

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 12 EASTLAKE ROAD LONDON SE5 9QL ENGLAND

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM KIRRADALE COTTAGE FARM LANE PURLEY SURREY CR8 3PS

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NDEYE DAGA DIOP / 31/01/2017

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/08/1610 August 2016 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 COMPANY NAME CHANGED LES PETITS HEAVEN MONTESSORI LTD CERTIFICATE ISSUED ON 18/05/16

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 153 ROBINSON ROAD LONDON SW17 9DS ENGLAND

View Document

01/11/151 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NDEYE DAGA COULIBALY / 02/12/2014

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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