LITTLE EXPLORERS NURSERY AND PRESCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Second filing of Confirmation Statement dated 2017-05-08 |
20/05/2520 May 2025 | Second filing of Confirmation Statement dated 2021-05-08 |
15/05/2515 May 2025 | Change of details for Indexfirst Limited as a person with significant control on 2025-03-03 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
21/03/2521 March 2025 | Registration of charge 080604120003, created on 2025-03-14 |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Registration of charge 080604120002, created on 2025-02-28 |
03/03/253 March 2025 | Termination of appointment of Michael David Holdaway as a director on 2025-02-28 |
03/03/253 March 2025 | Appointment of Miss Sarah Blyth as a director on 2025-02-28 |
03/03/253 March 2025 | Current accounting period extended from 2025-05-31 to 2025-09-30 |
03/03/253 March 2025 | Registered office address changed from Unit F1 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG to Windsor House Bayshill Road Cheltenham GL50 3AT on 2025-03-03 |
15/07/2415 July 2024 | Secretary's details changed for Ms Julia Clare Channing on 2024-06-18 |
18/06/2418 June 2024 | Termination of appointment of Claire Elizabeth Daniels-Fryer as a secretary on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Ms Julia Clare Channing as a secretary on 2024-06-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
22/08/2322 August 2023 | Unaudited abridged accounts made up to 2023-05-31 |
05/06/235 June 2023 | Secretary's details changed for Ms Claire Elizabeth Daniels on 2023-06-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | Confirmation statement made on 2021-05-08 with updates |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/10/1918 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HOLDAWAY / 08/05/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
16/08/1816 August 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
21/08/1721 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | Confirmation statement made on 2017-05-08 with updates |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
28/08/1428 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
23/10/1223 October 2012 | ADOPT ARTICLES 12/10/2012 |
04/07/124 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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