DO RE MI 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 |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/09/2324 September 2023 | Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18 |
24/09/2324 September 2023 | Appointment of Mr Colin James Anderton as a director on 2023-09-18 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
25/05/2325 May 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Memorandum and Articles of Association |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
20/03/2320 March 2023 | Appointment of John Hoban as a director on 2023-03-17 |
20/03/2320 March 2023 | Termination of appointment of Jane Sarah Todd as a director on 2023-03-17 |
20/03/2320 March 2023 | Termination of appointment of Alan Todd as a director on 2023-03-17 |
20/03/2320 March 2023 | Cessation of Jane Sarah Todd as a person with significant control on 2023-03-17 |
20/03/2320 March 2023 | Cessation of Alan Todd as a person with significant control on 2023-03-17 |
20/03/2320 March 2023 | Registered office address changed from 5 City West Business Park St John's Road Meadowfield Durham DH7 8ER England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2023-03-20 |
20/03/2320 March 2023 | Registered office address changed from 231 Higher Lane Lymm Cheshire WA13 0RZ England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2023-03-20 |
20/03/2320 March 2023 | Appointment of Clare Bernadette Roberts as a director on 2023-03-17 |
20/03/2320 March 2023 | Appointment of Mrs Lucy Marie Kaczmarska as a director on 2023-03-17 |
20/03/2320 March 2023 | Appointment of Mr Kieron Gordon Ellis as a director on 2023-03-17 |
20/03/2320 March 2023 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2023-03-17 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-08-31 |
16/01/2316 January 2023 | Change of details for Dr Jane Sarah Todd as a person with significant control on 2020-12-18 |
16/01/2316 January 2023 | Director's details changed for Dr Jane Sarah Todd on 2020-12-18 |
16/01/2316 January 2023 | Change of details for Mr Alan Todd as a person with significant control on 2020-12-18 |
16/01/2316 January 2023 | Director's details changed for Mr Alan Todd on 2020-12-18 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
19/02/2019 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086169500001 |
12/12/1912 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
07/05/197 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
03/07/183 July 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 086169500002 |
23/05/1823 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086169500001 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 45 DALTON CRESCENT SHERATON PARK DURHAM DH1 4FB |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/07/1522 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/07/1423 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
06/08/136 August 2013 | CURREXT FROM 31/07/2014 TO 31/08/2014 |
19/07/1319 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DO RE MI DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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