TURTLES DAY 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 |
|---|---|
| 31/10/2531 October 2025 New | Confirmation statement made on 2025-10-31 with no updates |
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 29/10/2529 October 2025 New | Director's details changed for Mr David John Hickley on 2025-10-29 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 28/09/2428 September 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
| 15/08/2315 August 2023 | Registered office address changed from 11 Central Road Fareham Hampshire PO16 9AJ to 29 Creek Road Hayling Island PO11 9QZ on 2023-08-15 |
| 09/08/239 August 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/07/2331 July 2023 | Director's details changed for Mrs Sally Robinson on 2023-07-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 09/09/209 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 21/01/1521 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 28/01/1428 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 20/01/1220 January 2012 | 16/01/12 STATEMENT OF CAPITAL GBP 2 |
| 17/01/1217 January 2012 | DIRECTOR APPOINTED MR DAVID JOHN HICKLEY |
| 17/01/1217 January 2012 | DIRECTOR APPOINTED MRS SALLY ROBINSON |
| 17/01/1217 January 2012 | 16/01/12 STATEMENT OF CAPITAL GBP 2 |
| 17/01/1217 January 2012 | 16/01/12 STATEMENT OF CAPITAL GBP 1 |
| 16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM |
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