MONKEY PUZZLE DAY NURSERIES (EALING) LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Termination of appointment of David Hancock as a director on 2025-07-25 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-05 with no updates |
28/03/2528 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
26/02/2526 February 2025 | Appointment of Mr Mark Anthony Crosby as a director on 2025-02-26 |
06/02/256 February 2025 | Termination of appointment of Rebecca Louise Crosby as a director on 2025-02-06 |
06/02/256 February 2025 | Termination of appointment of Mark Anthony Crosby as a director on 2025-02-06 |
12/12/2412 December 2024 | Appointment of Mr David Hancock as a director on 2024-12-11 |
11/12/2411 December 2024 | Appointment of Mr Mark Anthony Crosby as a director on 2024-12-11 |
11/12/2411 December 2024 | Termination of appointment of David Hancock as a director on 2024-12-11 |
11/12/2411 December 2024 | Appointment of Mrs Rebecca Louise Crosby as a director on 2024-12-11 |
23/08/2423 August 2024 | Appointment of Mr David Hancock as a director on 2024-08-23 |
23/08/2423 August 2024 | Termination of appointment of Gemma Caroline Christine Nance as a director on 2024-08-23 |
20/08/2420 August 2024 | Confirmation statement made on 2024-06-05 with no updates |
12/06/2412 June 2024 | Termination of appointment of Richard James Blunden as a director on 2024-06-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/01/245 January 2024 | Appointment of Mrs Gemma Caroline Christine Nance as a director on 2024-01-01 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-05 with no updates |
30/03/2330 March 2023 | Termination of appointment of Andrew James Jarvis as a director on 2023-03-30 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-09 |
24/11/2224 November 2022 | Termination of appointment of Stuart Graham as a director on 2022-11-24 |
29/03/2229 March 2022 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
02/03/222 March 2022 | Appointment of Mr Andrew Jarvis as a director on 2022-03-01 |
09/11/219 November 2021 | Certificate of change of name |
09/11/219 November 2021 | Change of name notice |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-06-30 |
01/08/211 August 2021 | Termination of appointment of Kui Hau as a secretary on 2021-08-01 |
01/08/211 August 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 4 Churchgates the Wilderness Berkhamsted HP4 2UB on 2021-08-01 |
01/08/211 August 2021 | Appointment of Mr Richard James Blunden as a director on 2021-08-01 |
01/08/211 August 2021 | Appointment of Mr Stuart Graham as a director on 2021-08-01 |
01/08/211 August 2021 | Notification of Monkey Puzzle Day Nurseries Limited as a person with significant control on 2021-08-01 |
01/08/211 August 2021 | Cessation of Barbara Chan as a person with significant control on 2021-08-01 |
01/08/211 August 2021 | Termination of appointment of Barbara Chan as a director on 2021-08-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
25/08/2025 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / DR BARBARA CHAN / 21/05/2020 |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA CHAN / 21/05/2020 |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
06/11/186 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/03/1724 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | 05/06/15 NO CHANGES |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12 -15 HANGER GREEN EALING LONDON W5 3AY |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 32 ROSSALL CRESCENT LONDON NW10 7HD |
08/06/098 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/0921 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
05/08/085 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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