SERENDIPITY DAY 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
20/10/2520 October 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MRS JACQUELINE SANDRA CHARD

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA BRAY

View Document

14/09/2014 September 2020 CESSATION OF EMMA LOUISE BRAY AS A PSC

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SANDRA CHARD

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM OAKYMEAD BUNGALOW, OAKYMEAD PARK KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3AN

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE BRAY

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 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

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/144 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/05/1330 May 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

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY EMMA BRAY

View Document

12/07/1112 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/07/102 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BRAY

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: PULLMAN HOUSE, BATTLE ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6RY

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 28 TEIGNBRIDGE BUSINESS CENTRE CAVALIER ROAD, HEATHFIELD NEWTON ABBOT DEVON TQ12 6TZ

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 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