WIGGLY WORMS 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
24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-30

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

09/05/239 May 2023 Termination of appointment of Samuel Adapoe as a director on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr Mary Anang as a director on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ADAPOE / 10/07/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR SAMUEL ADAPOE

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARY ANANG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 1 TARBERT MEWS, ROSLYN ROAD TOTTENHAM LONDON N15 5AB UNITED KINGDOM

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY NICOLE CAMERON

View Document

20/07/1220 July 2012 SECRETARY APPOINTED MS MARY ANANG

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 102 LASCAR WHARF 21 PARNHAM STREET LIMEHOUSE LONDON E14 7FN UNITED KINGDOM

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLE CAMERON

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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