TRIANGLE DAY NURSERY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/04/234 April 2023 Notification of Nadia Raica Ussene Blaggan as a person with significant control on 2023-03-22

View Document

04/04/234 April 2023 Cessation of Andrea Gail Wiltshire as a person with significant control on 2023-03-22

View Document

04/04/234 April 2023 Cessation of Marie Elizabeth Porter as a person with significant control on 2023-03-22

View Document

04/04/234 April 2023 Cessation of Beverley Hall as a person with significant control on 2023-03-22

View Document

04/04/234 April 2023 Notification of Randip Singh Blaggan as a person with significant control on 2023-03-22

View Document

30/03/2330 March 2023 Termination of appointment of Andrea Gail Wiltshire as a director on 2023-03-24

View Document

30/03/2330 March 2023 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 10 Kellner Road West Thamesmead London SE28 0AX on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Nadia Raica Ussene Blaggan as a director on 2023-03-22

View Document

30/03/2330 March 2023 Termination of appointment of Marie Elizabeth Porter as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Beverley Hall as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Randip Singh Blaggan as a director on 2023-03-22

View Document

10/03/2310 March 2023 Registration of charge 031625980001, created on 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH PORTER / 24/05/2019

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH PORTER / 24/05/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY HALL / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY HALL / 23/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH PORTER / 17/05/2017

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY HALL / 17/05/2017

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA GAIL WILTSHIRE / 17/05/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GAIL WILTSHIRE / 17/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH PORTER / 17/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY HALL / 17/05/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 22/02/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 22/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 22/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 22/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 22/02/12 NO MEMBER LIST

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 22/02/11 NO MEMBER LIST

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GAIL WILTSHIRE / 20/12/2010

View Document

09/02/119 February 2011 CHANGE PERSON AS DIRECTOR

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HALL / 20/12/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 22/02/10 NO MEMBER LIST

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY HALL

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 123 BATTERY ROAD THAMESMEAD BUSINESS PARK LONDON SE28 0JN

View Document

04/03/054 March 2005 ANNUAL RETURN MADE UP TO 22/02/05

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 ANNUAL RETURN MADE UP TO 22/02/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 130 NATHAN WAY WEST THAMESMEAD BUSINESS PARK WOOLWICH LONDON SE28 0AU

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 ANNUAL RETURN MADE UP TO 22/02/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 ANNUAL RETURN MADE UP TO 22/02/01

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 22/02/00

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 ANNUAL RETURN MADE UP TO 22/02/99

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 22/02/98

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 ANNUAL RETURN MADE UP TO 22/02/97

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED NATHAN WAY DAY NURSERY LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 130 NATHAN WAY WEST THAMESMEAD BUSINESS PARK LONDON SE28 0AU

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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