TINY STARS DAY NURSERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Termination of appointment of Amar Waheed Dar as a director on 2024-12-31

View Document

13/01/2513 January 2025 Cessation of Amar Waheed Dar as a person with significant control on 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085877260002

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085877260001

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/201 May 2020 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NAZAM

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAR WAHEED DAR

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/08/1530 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ZIAQAT MAHMOOD

View Document

04/12/144 December 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR ZIAQAT MAHMOOD

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 139 DEVONSHIRE STREET, KEIGHLEY, WEST YORKSHIRE, BD21 2LT, ENGLAND

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM, ASH HOUSE GOULBOURNE STREET, KEIGHLEY, WEST YORKSHIRE, BD21 1PG, ENGLAND

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ZIAQAT MAHMOOD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM, HOLYCROFT DAY NURSERY GOULBOURNE STREET, KEIGHLEY, WEST YORKSHIRE, BD21 1PG, ENGLAND

View Document

03/07/133 July 2013 COMPANY NAME CHANGED HOLYCROFT DAY NURSERY LTD CERTIFICATE ISSUED ON 03/07/13

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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