SQUIRRELS DAY NURSERIES (HEMEL) LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to C/O Melwoods Imex House 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX on 2024-02-12

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Director's details changed for Mrs Joanne Elizabeth Kavakeb on 2022-01-04

View Document

05/01/225 January 2022 Director's details changed for Mr Ali Kavakeb on 2022-01-04

View Document

05/01/225 January 2022 Director's details changed for Mr Ali Kavakeb on 2022-01-04

View Document

05/01/225 January 2022 Change of details for Mr Ali Kavakeb as a person with significant control on 2022-01-04

View Document

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

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH KAVAKEB / 29/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KAVAKEB / 29/04/2016

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MISS CLARE LOUISE BECKHAM

View Document

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

View Accounts

31/08/1531 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH KAVAKEB / 22/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KAVAKEB / 22/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KAVAKEB / 22/09/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALI KAVAKEB / 22/09/2014

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM VIKING HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EA UNITED KINGDOM

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1210 September 2012 DIRECTOR APPOINTED MR ALI KAVAKEB

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS JOANNE ELIZABETH KAVAKEB

View Document

07/09/127 September 2012 SECRETARY APPOINTED MR ALI KAVAKEB

View Document

07/09/127 September 2012 20/08/12 STATEMENT OF CAPITAL GBP 2

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/08/1215 August 2012 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