TINY TOES 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
08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

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

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/11/1819 November 2018 NOTIFICATION OF PSC STATEMENT ON 19/11/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

08/11/188 November 2018 CESSATION OF ROBERT MICHAEL DEWANE AS A PSC

View Document

07/11/187 November 2018 TERMINATE DIR APPOINTMENT

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1A THE MALTINGS, RAILWAY PLACE HERTFORD SG13 7JT ENGLAND

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT DEWANE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN ALEXANDER

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DEWANE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEWANE

View Document

06/11/186 November 2018 CESSATION OF SUSAN MARGARET ALEXANDER AS A PSC

View Document

06/11/186 November 2018 CESSATION OF JACQUELINE DEWANE AS A PSC

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ELIAS XENOPHONTOS

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR LOUCAS XENOPHONTOS

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALEXANDER / 23/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL DEWANE / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEWANE / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DEWANE / 23/09/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTS. SG13 7HJ

View Document

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

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALEXANDER / 11/08/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DEWANE / 11/08/2014

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL DEWANE / 11/08/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEWANE / 11/08/2014

View Document

29/01/1429 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 33

View Document

29/01/1429 January 2014 ADOPT ARTICLES 15/01/2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 ADOPT ARTICLES 05/11/2010

View Document

11/11/1011 November 2010 ALLOT SHARES 05/11/2010

View Document

11/11/1011 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 32

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DEWANE / 12/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEWANE / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALEXANDER / 12/08/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALEXANDER / 09/04/2009

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHNO END LTD


  • 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