ROBINS NURSERY SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from Taceham House the Street Thakaham West Sussex RH20 3EP United Kingdom to Taceham House the Street Thakeham Pulborough West Sussex RH20 3EP on 2025-08-20

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Mrs Heather Margaret Johns on 2025-04-03

View Document

16/04/2516 April 2025 Secretary's details changed for Mrs Heather Margaret Johns on 2025-04-04

View Document

14/04/2514 April 2025 Change of details for Mrs Heather Margaret Johns as a person with significant control on 2025-04-01

View Document

14/04/2514 April 2025 Registered office address changed from C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing West Sussex BN11 1LY England to Taceham House the Street Thakaham West Sussex RH20 3EP on 2025-04-14

View Document

21/12/2421 December 2024 Registered office address changed from 26 st Helens Crescent Hove East Sussex BN3 8EP to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing West Sussex BN11 1LY on 2024-12-21

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-02-28

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

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

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/08/1310 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARGARET JOHNS / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA MASON

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MRS HEATHER MARGARET JOHNS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/072 March 2007 COMPANY NAME CHANGED ZONEMAX PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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