STEP BY STEP 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 |
---|---|
28/07/2528 July 2025 New | Change of details for Ms Fumiko Imanaka as a person with significant control on 2025-07-28 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/11/2320 November 2023 | Secretary's details changed for Mr Nicholas Yu on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Ms Fumiko Imanaka on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mr Nicholas Yu as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Ms Fumiko Imanaka as a person with significant control on 2023-11-20 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-01-31 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 15 CHANDLER STREET LONDON E1W 2QL |
24/03/1424 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/08/1228 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS YU / 28/08/2012 |
28/08/1228 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS FUMIKO IMANAKA / 28/08/2012 |
28/08/1228 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS FUMIKO IMANAKA / 28/08/2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/05/1125 May 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/03/1018 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FUMIKO IMANAKA / 01/02/2009 |
03/03/093 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 15 CHANDLER STREET LONDON E14 3TS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM PARK AVENUE BUSHEY HERTFORDSHIRE WD23 2DD |
22/01/0922 January 2009 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/07/0722 July 2007 | DIRECTOR RESIGNED |
26/02/0726 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/12/067 December 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/01/0621 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
27/01/0527 January 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/01/0519 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/01/0519 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/12/046 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 501 PACIFIC WHARF 165 ROTHERHITHE STREET LONDON SE16 5QF |
02/06/042 June 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: BROSNAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | COMPANY NAME CHANGED RIVERSIDE NURSERY LIMITED CERTIFICATE ISSUED ON 13/02/03 |
31/01/0331 January 2003 | 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