SPLASH 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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/12/2124 December 2021 Termination of appointment of Kathryn Smith as a director on 2021-12-15

View Document

24/12/2124 December 2021 Appointment of Mrs Lynnsey Fitzgerald as a director on 2021-12-15

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MS KATHRYN SMITH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY MILI PATEL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALPESH PATEL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MS AYING DILOUSHKA FERNANDO

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AACCESS CORPORATION LTD

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR RISHI FERNANDO

View Document

21/09/1821 September 2018 CESSATION OF MILI PATEL AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MILI PATEL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM OAKBANK BELL LANE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1DA

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILI PATEL / 12/11/2012

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALPESH PATEL / 12/09/2012

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MILI PATEL / 12/11/2012

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1 BLANCHARD GROVE ENFIELD MIDDLESEX EN3 6XQ

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/11/107 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILI PATEL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALPESH PATEL / 03/11/2009

View Document

01/05/091 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 PREVSHO FROM 31/10/2007 TO 31/07/2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 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