MILLENNIUM FIRST STEPS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewNotification of Aying Diloushka Fernando as a person with significant control on 2021-09-10

View Document

22/08/2522 August 2025 NewChange of details for Ms Athukoralage Dilrukshi Perera as a person with significant control on 2021-09-10

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Registration of charge 073744990004, created on 2022-04-26

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

24/12/2124 December 2021 Appointment of Mrs Lynnsey Fitzgerald as a director on 2021-12-15

View Document

24/12/2124 December 2021 Termination of appointment of Kathryn Smith as a director on 2021-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MS ATHUKORALAGE DILRUKSHI PERERA

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/01/1714 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073744990003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073744990001

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073744990002

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WIJEGOONAWARDENA

View Document

11/05/1611 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MS AYING DILOUSHKA FERNANDO

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR SRILAL ARIYADASA

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 13 CELANDINE GROVE LONDON N14 4BP

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ANTHONY PRASAD JAYANSRINATH WIJEGOONAWARDENA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN EVANS

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 44 BELVUE ROAD NORTHOLT MIDDLESEX UB5 5HP UNITED KINGDOM

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR SRILAL LANKATILLEKE ARIYADASA

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WIJEGOONAWARDENA

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MISS AYING DILOUSHKA FERNANDO

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR ANTHONY PRASAD JAYANSRINATH WIJEGOONAWARDENA

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 89 FOX LANE PALMERS GREEN LONDON N13 4AP

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR SRILAL ARIYADASA

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ATHUKORALAGE PERERA

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MS ATHUKORALAGE DILRUKSHI PERERA

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DILRUKSHI PERERA

View Document

09/12/109 December 2010 SECRETARY APPOINTED MR BRIAN IDWAL EVANS

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MS DILRUKSHI ATHUKORALAGE PERERA

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED SRILAL LANKATILEKE ARIYADASA

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 91 FOX LANE PALMERS GREEN LONDON N13 4AP

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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