UNIQUE CHILD DAY 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

08/10/238 October 2023 Cessation of Lydia Ujeyah as a person with significant control on 2023-07-25

View Document

08/10/238 October 2023 Notification of Edward Ujeyah as a person with significant control on 2023-07-25

View Document

08/10/238 October 2023 Change of details for Mrs Lydia Ujeyah as a person with significant control on 2023-07-25

View Document

25/08/2325 August 2023 Termination of appointment of Angela Berardo as a secretary on 2023-07-20

View Document

25/08/2325 August 2023 Appointment of Mrs Monika Kobus-Luczko as a secretary on 2023-08-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Termination of appointment of Lydia Ujeyah as a director on 2022-05-07

View Document

22/12/2222 December 2022 Termination of appointment of Lydia Ujeyah as a secretary on 2022-05-07

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/10/225 October 2022 Appointment of Miss Angela Berardo as a secretary on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

01/07/211 July 2021 Satisfaction of charge 047857530003 in full

View Document

01/07/211 July 2021 Satisfaction of charge 047857530001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Registration of charge 047857530005, created on 2021-06-28

View Document

29/06/2129 June 2021 Registration of charge 047857530004, created on 2021-06-28

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047857530002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047857530003

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047857530002

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047857530001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

13/07/1313 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 111 HIGH STREET EDGWARE MIDDX HA8 7DB

View Document

27/07/1127 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA UJEYAH / 03/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 2A WOOD END WAY NORTHOLT MIDDLESEX UB5 4QQ UNITED KINGDOM

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD UJEYAH

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MRS LYDIA UJEYAH

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY EDWARD UJEYAH

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MRS LYDIA UJEYAH

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 106 CHEYNEYS AVENUE STANMORE MIDDLESEX HA8 6SE

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR LYDIA UJEYAH

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY LYDIA UJEYAH

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MR EDWARD UJEYAH

View Document

25/07/0825 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED BOSMAN DIRECT LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 75 FRANKLIN HOUSE TYRRELL WAY WEST HENDON NW9 7QA

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 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