DEE'S DAY NURSERY (WIMBLEDON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

09/11/219 November 2021 Cessation of Vicknarajah Kumarasamy as a person with significant control on 2021-03-05

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR VICKNARAJAH KUMARASAMY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR KUMARASAMY VICKNESWARAN

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR KALPANA ARAVINDHAN

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY KALPANA ARAVINDHAN

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR VIJAYARATNAM ARAVINDHAN

View Document

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

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 2 MANSEL ROAD LONDON SW19 4AA

View Document

23/11/1523 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS DEVANAYAKI VICKNESWARAN

View Document

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

View Accounts

31/10/1431 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

03/01/143 January 2014 Annual return made up to 24 September 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALPANA ARAVINDHAN / 03/01/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICKNARAJAH KUMARASAMY / 01/09/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KUMARASAMY VICKNESWARAN / 01/09/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KUMARASAMY VICKNESWARAN / 18/01/2012

View Document

08/11/128 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICKNARAJAH KUMARASAMY / 08/12/2011

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS KALPANA ARAVINDHAN

View Document

14/02/1214 February 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICKNARAJAH KUMARASAMY / 01/09/2010

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KUMARASAMY VICKNESWARAN / 01/09/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 398-400 RAYNERS LANE PINNER MIDDLESEX HA5 5DY

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 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