TINY ACORNS 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
04/04/254 April 2025 Accounts for a small company made up to 2024-09-30

View Document

21/03/2521 March 2025 Registration of charge 067824350005, created on 2025-03-14

View Document

27/01/2527 January 2025 Appointment of Mr Jordan Tully as a director on 2025-01-27

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Edward Horton Peter David as a director on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Toots South Opco Limited as a person with significant control on 2024-10-21

View Document

25/10/2425 October 2024 Cessation of Toots Day Nursery Opco Limited as a person with significant control on 2024-10-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Registered office address changed from Parker House 44 Stafford Road Wallington SM6 9AA England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2024-08-13

View Document

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Registration of charge 067824350004, created on 2024-03-28

View Document

04/01/244 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

29/11/2329 November 2023 Notification of Toots Day Nursery Opco Limited as a person with significant control on 2023-10-30

View Document

29/11/2329 November 2023 Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Parker House 44 Stafford Road Wallington SM6 9AA on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Colette Margaret Holt as a person with significant control on 2023-10-30

View Document

29/11/2329 November 2023 Cessation of Stephen Holt as a person with significant control on 2023-10-30

View Document

13/11/2313 November 2023 Registration of charge 067824350003, created on 2023-11-09

View Document

03/11/233 November 2023 Appointment of Miss Sarah Blyth as a director on 2023-11-03

View Document

31/10/2331 October 2023 Appointment of Mr Edward Horton Peter David as a director on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Colette Margaret Holt as a director on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Stephen Holt as a director on 2023-10-30

View Document

24/10/2324 October 2023 Satisfaction of charge 067824350001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Satisfaction of charge 067824350002 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/11/1918 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067824350001

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARGARET HOLT / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLT / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O FIZZ ACCOUNTING LIMITED METEOR HOUSE EASTERN BYPASS THAME OXFORDSHIRE OX9 3RL UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLT / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARGARET HOLT / 05/01/2010

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 31 ORMOND ROAD THAME OX9 3XN UNITED KINGDOM

View Document

05/01/095 January 2009 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