TREE TOTS DAY NURSERY LEICESTER LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2329 September 2023 | Registered office address changed from 14 Walsgrave Avenue Leicester LE5 6PU England to 404 Welford Road Leicester LE2 6EJ on 2023-09-29 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 28/07/2328 July 2023 | Confirmation statement made on 2022-04-27 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2021-10-31 |
| 29/11/2229 November 2022 | Current accounting period shortened from 2021-11-30 to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
| 10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 07/01/227 January 2022 | Application to strike the company off the register |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2020-11-30 |
| 27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
| 27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/08/2030 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA BHAGWANDAS PATEL / 16/11/2016 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 26/05/1626 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 03/06/153 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 05/05/145 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 03/07/133 July 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 22/06/1222 June 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 24/06/1124 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 21/12/1021 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
| 20/12/1020 December 2010 | CURRSHO FROM 30/04/2010 TO 31/08/2009 |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA BHAGWANDAS PATEL / 27/04/2010 |
| 10/06/1010 June 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
| 25/06/0925 June 2009 | DIRECTOR APPOINTED MRS NINA BHAGWANDAS PATEL |
| 04/05/094 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 27/04/0927 April 2009 | 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