SMART START 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 |
---|---|
23/05/2523 May 2025 | Change of details for Christine Olubukola Adeosun as a person with significant control on 2025-05-20 |
23/05/2523 May 2025 | Director's details changed for Christine Olubukola Adeosun on 2025-05-20 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
15/10/2415 October 2024 | Appointment of Christine Olubukola Adeosun as a director on 2024-10-10 |
15/10/2415 October 2024 | Cessation of Samson Adewale Olatunji as a person with significant control on 2024-10-10 |
15/10/2415 October 2024 | Notification of Christine Olubukola Adeosun as a person with significant control on 2024-10-10 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
14/10/2414 October 2024 | Termination of appointment of Samson Adewale Olatunji as a director on 2024-10-10 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-10-30 |
19/01/2419 January 2024 | Confirmation statement made on 2023-11-29 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-11-29 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
06/12/216 December 2021 | Unaudited abridged accounts made up to 2021-10-30 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-30 |
17/12/2017 December 2020 | 30/10/19 UNAUDITED ABRIDGED |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
16/07/1916 July 2019 | 30/10/18 UNAUDITED ABRIDGED |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
30/07/1830 July 2018 | 30/10/17 UNAUDITED ABRIDGED |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 55 TOWER BRIDGE ROAD LONDON LONDON SE1 4TL |
19/07/1719 July 2017 | 30/10/16 UNAUDITED ABRIDGED |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
16/11/1616 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064144270002 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ADEOSUN |
31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064144270001 |
23/03/1623 March 2016 | 30/10/15 TOTAL EXEMPTION FULL |
23/03/1623 March 2016 | DIRECTOR APPOINTED CHRISTINE OLUBUKOLA ADEOSUN |
09/12/159 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
05/03/155 March 2015 | 30/10/14 TOTAL EXEMPTION FULL |
05/12/145 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
27/03/1427 March 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/12 |
27/03/1427 March 2014 | 30/10/13 TOTAL EXEMPTION FULL |
13/01/1413 January 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
22/07/1322 July 2013 | 30/10/12 TOTAL EXEMPTION FULL |
19/12/1219 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
15/08/1215 August 2012 | 30/10/11 TOTAL EXEMPTION FULL |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, SECRETARY AYOBAMI OLATUNJI |
17/02/1217 February 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
12/11/1112 November 2011 | DISS40 (DISS40(SOAD)) |
11/11/1111 November 2011 | 30/10/10 TOTAL EXEMPTION FULL |
01/11/111 November 2011 | FIRST GAZETTE |
15/02/1115 February 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
05/02/105 February 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
05/02/105 February 2010 | 30/10/09 TOTAL EXEMPTION FULL |
19/02/0919 February 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / AYOBAMI OLATUNJI / 11/02/2009 |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMSON OLATUNJI / 11/02/2009 |
12/02/0912 February 2009 | APPOINTMENT TERMINATED SECRETARY SAMSON OLATUNJI |
23/01/0923 January 2009 | PREVSHO FROM 31/10/2008 TO 30/10/2008 |
23/01/0923 January 2009 | 30/10/08 TOTAL EXEMPTION FULL |
31/10/0731 October 2007 | 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