TIGGYWINKLES DAY 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 |
---|---|
03/09/253 September 2025 New | Termination of appointment of Ashwin Grover as a director on 2025-09-01 |
03/09/253 September 2025 New | Termination of appointment of Varun Chanrai as a director on 2025-09-01 |
20/06/2520 June 2025 | Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
07/10/247 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
09/11/239 November 2023 | Registration of charge 068481250005, created on 2023-11-02 |
28/10/2328 October 2023 | Satisfaction of charge 068481250004 in full |
27/10/2327 October 2023 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13 |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/10/2231 October 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
24/09/2224 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | |
24/09/2224 September 2022 | |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
17/02/2017 February 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREA SCOTT |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068481250003 |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068481250002 |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR VARUN CHANRAI |
16/05/1916 May 2019 | CESSATION OF ANDREA SCOTT AS A PSC |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORAL LEARNING LTD. |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM TIGGYWINKLES DAY NURSERY ORFORD LANE WARRINGTON WA2 7BS |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR ASHWIN GROVER |
16/05/1916 May 2019 | CESSATION OF COLIN SCOTT AS A PSC |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, SECRETARY COLIN SCOTT |
10/05/1910 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM TIGGYWINKLES DAY NURSERY LIMITED ORFORD LANE WARRINGTON CHESHIRE WA2 7AG UNITED KINGDOM |
09/04/139 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM TOTAL FITNESS WINWICK ROAD WARRINGTON CHESHIRE WA2 8HQ |
11/04/1211 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
26/03/1126 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SCOTT / 16/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MAY SCOTT / 16/03/2010 |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN SCOTT / 16/03/2010 |
16/03/0916 March 2009 | 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