SCRIBBLES NURSERY LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-05 with updates |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
07/03/247 March 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
07/03/247 March 2024 | |
07/03/247 March 2024 | |
07/03/247 March 2024 | |
05/02/245 February 2024 | Termination of appointment of Laura Chapman as a director on 2024-02-01 |
05/02/245 February 2024 | Appointment of Ms Emily Burgess as a director on 2024-02-01 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-05 with updates |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-09-30 |
18/09/2318 September 2023 | Appointment of Ms Laura Chapman as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Craig David Grant as a director on 2023-08-15 |
24/08/2324 August 2023 | Accounts for a small company made up to 2021-12-31 |
11/07/2311 July 2023 | Appointment of Mr Craig David Grant as a director on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with updates |
06/12/226 December 2022 | Registration of charge 049854940002, created on 2022-12-01 |
13/10/2213 October 2022 | Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-13 |
07/10/227 October 2022 | Registration of charge 049854940001, created on 2022-09-30 |
15/02/2215 February 2022 | Termination of appointment of Jason Keith Hallums as a secretary on 2021-12-23 |
08/02/228 February 2022 | Statement of company's objects |
08/02/228 February 2022 | Memorandum and Articles of Association |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
03/02/223 February 2022 | Previous accounting period shortened from 2021-12-30 to 2021-09-30 |
03/02/223 February 2022 | Termination of appointment of Jill Jean Hallums as a director on 2021-12-23 |
14/01/2214 January 2022 | Appointment of Mr Warwick Thresher as a director on 2021-12-23 |
14/01/2214 January 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-30 |
14/01/2214 January 2022 | Registered office address changed from 15 Torrington Park North Finchley London N12 9TB to 3 Peardon Street London SW8 3BW on 2022-01-14 |
14/01/2214 January 2022 | Appointment of Mr Oliver Mark Humphries as a director on 2021-12-23 |
14/01/2214 January 2022 | Appointment of Ms Dianne Lumsden-Earle as a director on 2021-12-23 |
10/01/2210 January 2022 | Notification of Lgdn Bidco Limited as a person with significant control on 2021-12-23 |
10/01/2210 January 2022 | Cessation of Jill Jean Hallums as a person with significant control on 2021-12-23 |
10/01/2210 January 2022 | Cessation of Jason Keith Hallums as a person with significant control on 2021-12-23 |
08/01/228 January 2022 | Previous accounting period shortened from 2021-12-31 to 2021-09-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Notification of Jill Jean Hallums as a person with significant control on 2016-04-06 |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-05 with updates |
11/11/2111 November 2021 | Purchase of own shares. |
10/11/2110 November 2021 | Cancellation of shares. Statement of capital on 2021-01-04 |
26/10/2126 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
06/11/176 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/12/1510 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
28/10/1528 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
03/01/153 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
07/10/147 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
06/12/136 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
07/10/137 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
13/12/1213 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
04/10/124 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
09/12/119 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
08/11/118 November 2011 | 31/12/10 TOTAL EXEMPTION FULL |
23/01/1123 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
03/10/103 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL JEAN HALLUMS / 05/12/2009 |
05/01/105 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
05/11/095 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
29/12/0829 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
06/12/076 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
15/12/0315 December 2003 | DIRECTOR RESIGNED |
15/12/0315 December 2003 | NEW SECRETARY APPOINTED |
15/12/0315 December 2003 | SECRETARY RESIGNED |
15/12/0315 December 2003 | NEW DIRECTOR APPOINTED |
05/12/035 December 2003 | 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