FUNKIDS NURSERIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

15/05/2515 May 2025 Director's details changed for Mrs Hewagamage Shalini Silva on 2025-05-15

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

11/10/2411 October 2024 Director's details changed for Mrs Hewagamage Shalini Silva on 2024-10-11

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-02-28

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/11/204 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR KANANKAGE PRASANTHA CHANDRANEELA SILVA

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COORAY

View Document

30/10/2030 October 2020 CESSATION OF JOSEPH COORAY AS A PSC

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 58 TELEGRAPH LANE CLAYGATE KT10 0DY ENGLAND

View Document

23/02/2023 February 2020 Registered office address changed from , 58 Telegraph Lane, Claygate, KT10 0DY, England to 41 Marlborough Hill Harrow HA1 1TX on 2020-02-23

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TIGHE

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH COORAY

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JOSEPH COORAY

View Document

10/02/2010 February 2020 CESSATION OF CAROLINE ANNE TIGHE AS A PSC

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

14/10/1814 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SHALINI SILVA / 14/10/2018

View Document

14/10/1814 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEWAGAMAGE SHALINI COORAY / 14/10/2018

View Document

14/10/1814 October 2018 DIRECTOR APPOINTED MRS HEWAGAMAGE SHALINI COORAY

View Document

16/02/1816 February 2018 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