TOP CLASS DAY 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 |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
22/11/2422 November 2024 | Registration of charge 048206660003, created on 2024-11-20 |
14/11/2414 November 2024 | Satisfaction of charge 2 in full |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-12-20 |
29/04/2429 April 2024 | Amended total exemption full accounts made up to 2022-12-20 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
20/12/2320 December 2023 | Annual accounts for year ending 20 Dec 2023 |
09/11/239 November 2023 | Total exemption full accounts made up to 2022-12-20 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
20/12/2220 December 2022 | Annual accounts for year ending 20 Dec 2022 |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-20 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-07 with updates |
20/12/2120 December 2021 | Annual accounts for year ending 20 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-20 |
04/11/214 November 2021 | Statement of capital following an allotment of shares on 2021-06-02 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-07 with no updates |
20/12/2020 December 2020 | Annual accounts for year ending 20 Dec 2020 |
18/12/2018 December 2020 | 20/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
20/12/1920 December 2019 | Annual accounts for year ending 20 Dec 2019 |
20/09/1920 September 2019 | 20/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
17/01/1917 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/12/1821 December 2018 | 20/12/17 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | Annual accounts for year ending 20 Dec 2018 |
21/09/1821 September 2018 | PREVSHO FROM 21/12/2017 TO 20/12/2017 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
21/03/1821 March 2018 | 21/12/16 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CURRSHO FROM 22/12/2016 TO 21/12/2016 |
20/12/1720 December 2017 | Annual accounts for year ending 20 Dec 2017 |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 22/12/2016 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts for year ending 21 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/06/1419 June 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/04/1329 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LUDDEN / 21/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | DIRECTOR APPOINTED MR TONY LUDDEN |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
04/01/124 January 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP WARREN |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/08/1116 August 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
15/08/1115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WARREN / 03/07/2011 |
30/07/1130 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ALLAN CUNNINGHAM |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK COOPER |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WARREN |
21/09/1021 September 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LUDDEN / 01/07/2010 |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
11/11/0911 November 2009 | APPOINTMENT TERMINATED, DIRECTOR TONY LUDDEN |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0823 April 2008 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/08/0427 August 2004 | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 367 PRESCOT ROAD LIVERPOOL MERSEYSIDE L13 3BS |
28/05/0428 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0419 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/03/0427 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/033 December 2003 | AMENDING 882R |
29/11/0329 November 2003 | REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW |
30/09/0330 September 2003 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | NEW DIRECTOR APPOINTED |
04/07/034 July 2003 | SECRETARY RESIGNED |
04/07/034 July 2003 | 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