TOTS DAY NURSERY LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Termination of appointment of Sarah Jane Blyth as a director on 2023-07-14

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

07/01/227 January 2022 Appointment of Ms Sarah Jane Blyth as a director on 2021-12-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR SYEDA MEHDI

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XADUS HOLDINGS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080273780001

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080273780002

View Document

20/06/1820 June 2018 CESSATION OF COLIN MICHAEL STANBROOK AS A PSC

View Document

20/06/1820 June 2018 PREVSHO FROM 29/04/2018 TO 31/12/2017

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM OLD MANOR FARMHOUSE 76 STATION ROAD BOW BRICKHILL MILTON KEYNES MK17 9JT ENGLAND

View Document

20/06/1820 June 2018 CESSATION OF LINDA MARY STANBROOK AS A PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080273780001

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 108 THE MANSION BRE BUCKNALLS LANE WATFORD HERTS WD25 9XX ENGLAND

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS SYEDA MUJEEBA MEHDI

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR IMRAN SYED MEHDI

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN STANBROOK

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA STANBROOK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST ALBANS HERTS AL2 3UG

View Document

17/05/1617 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY STANBROOK / 12/04/2012

View Document

13/05/1313 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL STANBROOK / 12/04/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information