TINY TOEZ CHILDCARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Liquidators' statement of receipts and payments to 2025-04-11 |
| 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 |
| 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 |
| 26/04/2426 April 2024 | Appointment of a voluntary liquidator |
| 26/04/2426 April 2024 | Statement of affairs |
| 26/04/2426 April 2024 | Resolutions |
| 26/04/2426 April 2024 | Resolutions |
| 30/03/2430 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 28/03/2428 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 23/09/2123 September 2021 | Termination of appointment of Kamal Kishor Mair as a director on 2020-10-05 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/06/219 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 03/09/203 September 2020 | APPOINTMENT TERMINATED, SECRETARY LIZ WORTON |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 321 TETTENHALL ROAD WOLVERHAMPTON WV6 0JZ UNITED KINGDOM |
| 03/01/203 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 27/07/1827 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINY TOEZ LIMITED |
| 27/07/1827 July 2018 | CESSATION OF RANJANA MAIR AS A PSC |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/05/1824 May 2018 | CURRSHO FROM 31/08/2018 TO 30/06/2018 |
| 01/08/171 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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