TILLYMINTS 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
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Notification of Owen David Lancaster as a person with significant control on 2025-01-01

View Document

29/01/2529 January 2025 Termination of appointment of Ruth Lancaster as a director on 2025-01-01

View Document

29/01/2529 January 2025 Appointment of Mr Owen David Lancaster as a director on 2025-01-01

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

29/01/2529 January 2025 Appointment of Miss Ellie Christina Lancaster as a director on 2025-01-01

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

29/01/2529 January 2025 Notification of Ellie Christina Lancaster as a person with significant control on 2025-01-01

View Document

29/01/2529 January 2025 Change of details for Mr Kevin Lancaster as a person with significant control on 2025-01-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-09-30 with updates

View Document

28/11/2328 November 2023 Change of details for Mr Kevin Lancaster as a person with significant control on 2022-12-16

View Document

28/11/2328 November 2023 Cessation of Ruth Lancaster as a person with significant control on 2022-12-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Director's details changed for Mrs Ruth Lancaster on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Mr Kevin Lancaster as a person with significant control on 2023-10-13

View Document

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

View Document

13/10/2313 October 2023 Director's details changed for Mr Kevin Lancaster on 2023-10-13

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Cessation of Angela Perry as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Notification of Ruth Lancaster as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Appointment of Mrs Ruth Lancaster as a director on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of George Davies (Nominees) Limited as a secretary on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Angela Perry as a director on 2022-12-16

View Document

19/12/2219 December 2022 Appointment of Mr Kevin Lancaster as a director on 2022-12-16

View Document

19/12/2219 December 2022 Notification of Kevin Lancaster as a person with significant control on 2022-12-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE SMITHS BUILDING 179 GREAT PORTLAND STREET LONDON W1W 5PL ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 108 WARBRECK MOOR LIVERPOOL L9 0HY

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073931670001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4AD

View Document

28/12/1128 December 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED GDCO 92 LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EASDOWN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED ANGELA PERRY

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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