TOYBOX 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 |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 22/04/2522 April 2025 | Notification of a person with significant control statement |
| 28/02/2528 February 2025 | Director's details changed for Mr David George Duthie on 2025-02-28 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 28/02/2528 February 2025 | Cessation of Jacqueline Ferguson as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 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 |
| 28/02/2528 February 2025 | Director's details changed for Mrs Jaqueline Lamb on 2025-02-28 |
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 01/07/241 July 2024 | Appointment of Mr David George Duthie as a director on 2024-06-28 |
| 01/07/241 July 2024 | Appointment of Mrs Jaqueline Lamb as a director on 2024-06-28 |
| 01/07/241 July 2024 | Termination of appointment of Jacqueline Ferguson as a secretary on 2024-06-28 |
| 01/07/241 July 2024 | Termination of appointment of Jacqueline Ferguson as a director on 2024-06-28 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 05/11/235 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL |
| 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 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 02/03/162 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1524 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/03/145 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 04/06/134 June 2013 | Registered office address changed from , Suite 2 10 Newton Place, Glasgow, G3 7PR, Scotland on 2013-06-04 |
| 04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SUITE 2 10 NEWTON PLACE GLASGOW G3 7PR SCOTLAND |
| 23/02/1323 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FERGUSON / 21/02/2013 |
| 23/02/1323 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FERGUSON / 21/02/2013 |
| 20/02/1320 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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