TINY TOEZ CHILDCARE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

28/04/2528 April 2025 Registered office address changed from Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-28

View Document

15/05/2415 May 2024 Registered office address changed from 84 Wrottesley Road Wolverhampton WV6 8SH England to Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-05-15

View Document

26/04/2426 April 2024 Appointment of a voluntary liquidator

View Document

26/04/2426 April 2024 Statement of affairs

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Termination of appointment of Kamal Kishor Mair as a director on 2020-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY LIZ WORTON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 321 TETTENHALL ROAD WOLVERHAMPTON WV6 0JZ UNITED KINGDOM

View Document

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINY TOEZ LIMITED

View Document

27/07/1827 July 2018 CESSATION OF RANJANA MAIR AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

01/08/171 August 2017 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