ST MICHAEL'S NURSERIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Current accounting period shortened from 2024-03-29 to 2024-03-28

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/10/2327 October 2023 Appointment of Ms Lola Labinjo as a director on 2022-11-01

View Document

27/10/2327 October 2023 Appointment of Mr Michael Labinjo as a director on 2022-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 PREVSHO FROM 01/04/2019 TO 31/03/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

02/04/192 April 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 PREVSHO FROM 02/04/2018 TO 01/04/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 31

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 1030

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 31

View Document

31/03/1731 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 31

View Document

02/01/172 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR IBIKUNLE SONOIKI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 03/04/2015 TO 02/04/2015

View Document

16/12/1516 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 PREVSHO FROM 04/04/2014 TO 03/04/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IBIKUNLE SONOIKI / 13/10/2013

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KEMI LABINJO / 11/10/2013

View Document

14/11/1414 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FOLASADE ADEDOJA LABINJO / 13/10/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY KEMI LABINJO

View Document

03/01/143 January 2014 PREVSHO FROM 05/04/2013 TO 04/04/2013

View Document

15/11/1315 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADETOUN ADELEKE-ADEDOYIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/12/1231 December 2012 PREVSHO FROM 30/04/2012 TO 05/04/2012

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/01/1219 January 2012 CURREXT FROM 31/10/2011 TO 30/04/2012

View Document

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADETOUN ADELEKE-ADEDOYIN / 28/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FOLASADE ADEDOJA LABINJO / 28/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEMI LABINJO / 28/10/2011

View Document

16/08/1116 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOUN ADEDOYIN / 30/04/2007

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED ST MICHAEL'S DAY NURSERIES LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 7 NORTH ROAD, BELVEDERE, KENT DA17 6JX

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 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