SCRIBBLES NURSERY LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

07/03/247 March 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

05/02/245 February 2024 Termination of appointment of Laura Chapman as a director on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Ms Emily Burgess as a director on 2024-02-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

18/09/2318 September 2023 Appointment of Ms Laura Chapman as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Craig David Grant as a director on 2023-08-15

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2021-12-31

View Document

11/07/2311 July 2023 Appointment of Mr Craig David Grant as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

06/12/226 December 2022 Registration of charge 049854940002, created on 2022-12-01

View Document

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

View Document

07/10/227 October 2022 Registration of charge 049854940001, created on 2022-09-30

View Document

15/02/2215 February 2022 Termination of appointment of Jason Keith Hallums as a secretary on 2021-12-23

View Document

08/02/228 February 2022 Statement of company's objects

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

03/02/223 February 2022 Previous accounting period shortened from 2021-12-30 to 2021-09-30

View Document

03/02/223 February 2022 Termination of appointment of Jill Jean Hallums as a director on 2021-12-23

View Document

14/01/2214 January 2022 Appointment of Mr Warwick Thresher as a director on 2021-12-23

View Document

14/01/2214 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-30

View Document

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

View Document

14/01/2214 January 2022 Appointment of Mr Oliver Mark Humphries as a director on 2021-12-23

View Document

14/01/2214 January 2022 Appointment of Ms Dianne Lumsden-Earle as a director on 2021-12-23

View Document

10/01/2210 January 2022 Notification of Lgdn Bidco Limited as a person with significant control on 2021-12-23

View Document

10/01/2210 January 2022 Cessation of Jill Jean Hallums as a person with significant control on 2021-12-23

View Document

10/01/2210 January 2022 Cessation of Jason Keith Hallums as a person with significant control on 2021-12-23

View Document

08/01/228 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Notification of Jill Jean Hallums as a person with significant control on 2016-04-06

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

11/11/2111 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Cancellation of shares. Statement of capital on 2021-01-04

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL JEAN HALLUMS / 05/12/2009

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 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