TOYBOX 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
22/04/2522 April 2025 Notification of a person with significant control statement

View Document

28/02/2528 February 2025 Director's details changed for Mr David George Duthie on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Jaqueline Lamb on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Jacqueline Ferguson as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ Scotland to 29 Dunagoil Road Castlemilk Glasgow G45 9UR on 2025-02-28

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Appointment of Mr David George Duthie as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Jacqueline Ferguson as a secretary on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Jacqueline Ferguson as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mrs Jaqueline Lamb as a director on 2024-06-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/11/235 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL

View Document

30/03/1730 March 2017 Registered office address changed from , 13 Royal Crescent, Glasgow, G3 7SL to 29 Dunagoil Road Castlemilk Glasgow G45 9UR on 2017-03-30

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/06/134 June 2013 Registered office address changed from , Suite 2 10 Newton Place, Glasgow, G3 7PR, Scotland on 2013-06-04

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SUITE 2 10 NEWTON PLACE GLASGOW G3 7PR SCOTLAND

View Document

23/02/1323 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FERGUSON / 21/02/2013

View Document

23/02/1323 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FERGUSON / 21/02/2013

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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