TINY ACORNS 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 |
---|---|
04/04/254 April 2025 | Accounts for a small company made up to 2024-09-30 |
21/03/2521 March 2025 | Registration of charge 067824350005, created on 2025-03-14 |
27/01/2527 January 2025 | Appointment of Mr Jordan Tully as a director on 2025-01-27 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with updates |
29/10/2429 October 2024 | Termination of appointment of Edward Horton Peter David as a director on 2024-10-25 |
25/10/2425 October 2024 | Notification of Toots South Opco Limited as a person with significant control on 2024-10-21 |
25/10/2425 October 2024 | Cessation of Toots Day Nursery Opco Limited as a person with significant control on 2024-10-21 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
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 |
08/04/248 April 2024 | Unaudited abridged accounts made up to 2023-09-30 |
03/04/243 April 2024 | Registration of charge 067824350004, created on 2024-03-28 |
04/01/244 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Memorandum and Articles of Association |
09/12/239 December 2023 | Resolutions |
29/11/2329 November 2023 | Notification of Toots Day Nursery Opco Limited as a person with significant control on 2023-10-30 |
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 |
29/11/2329 November 2023 | Cessation of Colette Margaret Holt as a person with significant control on 2023-10-30 |
29/11/2329 November 2023 | Cessation of Stephen Holt as a person with significant control on 2023-10-30 |
13/11/2313 November 2023 | Registration of charge 067824350003, created on 2023-11-09 |
03/11/233 November 2023 | Appointment of Miss Sarah Blyth as a director on 2023-11-03 |
31/10/2331 October 2023 | Appointment of Mr Edward Horton Peter David as a director on 2023-10-30 |
31/10/2331 October 2023 | Termination of appointment of Colette Margaret Holt as a director on 2023-10-30 |
31/10/2331 October 2023 | Termination of appointment of Stephen Holt as a director on 2023-10-30 |
24/10/2324 October 2023 | Satisfaction of charge 067824350001 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/07/2311 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Satisfaction of charge 067824350002 in full |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1614 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067824350001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
23/12/1523 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 |
05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARGARET HOLT / 01/06/2012 |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLT / 01/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
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 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLT / 05/01/2010 |
05/01/105 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE MARGARET HOLT / 05/01/2010 |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 31 ORMOND ROAD THAME OX9 3XN UNITED KINGDOM |
05/01/095 January 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