GALAXY EXPLORERS DAY NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Registration of charge 122500030007, created on 2024-12-06

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

05/02/245 February 2024 Registration of charge 122500030005, created on 2024-02-01

View Document

05/02/245 February 2024 Registration of charge 122500030006, created on 2024-02-01

View Document

05/02/245 February 2024 Registration of charge 122500030004, created on 2024-02-01

View Document

05/02/245 February 2024 Registration of charge 122500030003, created on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

07/11/237 November 2023 Notification of Galaxy Explorers Property Ltd as a person with significant control on 2023-10-14

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Cessation of Trisha Mineshkumar Patel as a person with significant control on 2023-10-14

View Document

06/11/236 November 2023 Cessation of Bhavika Patel as a person with significant control on 2023-10-14

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-14

View Document

06/11/236 November 2023 Statement of capital on 2023-11-06

View Document

06/11/236 November 2023

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Miss Trisha Mineshkumar Patel on 2023-09-26

View Document

24/02/2324 February 2023 Satisfaction of charge 122500030001 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 122500030002 in full

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

24/05/2124 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122500030002

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVIKA PATEL

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MISS TRISHA MINESHKUMAR PATEL / 21/05/2020

View Document

21/05/2021 May 2020 20/03/20 STATEMENT OF CAPITAL GBP 4

View Document

20/05/2020 May 2020 18/03/20 STATEMENT OF CAPITAL GBP 2

View Document

20/05/2020 May 2020 18/03/20 STATEMENT OF CAPITAL GBP 3

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MISS BHAVIKA PATEL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 12 SANDOVER HOUSE 124 SPA ROAD LONDON SE16 3FD ENGLAND

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122500030001

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information