TILLYMINTS 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 |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/01/2529 January 2025 | Notification of Owen David Lancaster as a person with significant control on 2025-01-01 |
29/01/2529 January 2025 | Termination of appointment of Ruth Lancaster as a director on 2025-01-01 |
29/01/2529 January 2025 | Appointment of Mr Owen David Lancaster as a director on 2025-01-01 |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2025-01-01 |
29/01/2529 January 2025 | Appointment of Miss Ellie Christina Lancaster as a director on 2025-01-01 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with updates |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2025-01-01 |
29/01/2529 January 2025 | Notification of Ellie Christina Lancaster as a person with significant control on 2025-01-01 |
29/01/2529 January 2025 | Change of details for Mr Kevin Lancaster as a person with significant control on 2025-01-01 |
15/11/2415 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-10-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-09-30 with updates |
28/11/2328 November 2023 | Change of details for Mr Kevin Lancaster as a person with significant control on 2022-12-16 |
28/11/2328 November 2023 | Cessation of Ruth Lancaster as a person with significant control on 2022-12-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Director's details changed for Mrs Ruth Lancaster on 2023-10-13 |
13/10/2313 October 2023 | Change of details for Mr Kevin Lancaster as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Registered office address changed from 110 Warbreck Moor Liverpool L9 0HY England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2023-10-13 |
13/10/2313 October 2023 | Director's details changed for Mr Kevin Lancaster on 2023-10-13 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-10-31 |
19/12/2219 December 2022 | Cessation of Angela Perry as a person with significant control on 2022-12-16 |
19/12/2219 December 2022 | Notification of Ruth Lancaster as a person with significant control on 2022-12-16 |
19/12/2219 December 2022 | Appointment of Mrs Ruth Lancaster as a director on 2022-12-16 |
19/12/2219 December 2022 | Termination of appointment of George Davies (Nominees) Limited as a secretary on 2022-12-16 |
19/12/2219 December 2022 | Termination of appointment of Angela Perry as a director on 2022-12-16 |
19/12/2219 December 2022 | Appointment of Mr Kevin Lancaster as a director on 2022-12-16 |
19/12/2219 December 2022 | Notification of Kevin Lancaster as a person with significant control on 2022-12-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
02/12/212 December 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE SMITHS BUILDING 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 108 WARBRECK MOOR LIVERPOOL L9 0HY |
03/01/173 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073931670001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/01/126 January 2012 | Annual return made up to 30 September 2011 with full list of shareholders |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4AD |
28/12/1128 December 2011 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
20/10/1020 October 2010 | COMPANY NAME CHANGED GDCO 92 LIMITED CERTIFICATE ISSUED ON 20/10/10 |
20/10/1020 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID EASDOWN |
19/10/1019 October 2010 | DIRECTOR APPOINTED ANGELA PERRY |
30/09/1030 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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