TIDDLYWINKS NURSERY SCHOOL (CHAD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/07/2527 July 2025 | Confirmation statement made on 2025-06-28 with no updates |
| 25/07/2525 July 2025 | Previous accounting period extended from 2024-10-29 to 2025-03-31 |
| 06/03/256 March 2025 | Notification of Brian Mitchell as a person with significant control on 2025-02-27 |
| 27/02/2527 February 2025 | Cessation of Patricia Lorraine Mitchell as a person with significant control on 2025-02-27 |
| 27/02/2527 February 2025 | Termination of appointment of Patricia Lorraine Mitchell as a director on 2025-02-27 |
| 27/02/2527 February 2025 | Appointment of Mr Brian Mitchell as a director on 2025-02-25 |
| 03/09/243 September 2024 | Director's details changed for Mrs Patricia Lorraine Mitchell on 2024-09-02 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 22/01/2422 January 2024 | Registered office address changed from PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England to Tylon House Middleton Road Chadderton Oldham OL9 0PA on 2024-01-22 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
| 23/05/2323 May 2023 | Registered office address changed from PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD England to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD on 2023-05-23 |
| 15/05/2315 May 2023 | Registered office address changed from 7 Christie Way Manchester M21 7QY England to PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD on 2023-05-15 |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2021-10-31 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/05/2210 May 2022 | Registered office address changed from Talon House Chadderton Park Road Chadderton Oldham OL9 0PA England to 7 Christie Way Manchester M21 7QY on 2022-05-10 |
| 05/04/225 April 2022 | Registered office address changed from Flat 6 Derby Range Stockport SK4 4AB England to Talon House Chadderton Park Road Chadderton Oldham OL9 0PA on 2022-04-05 |
| 07/02/227 February 2022 | Registered office address changed from 18 Hinchley Road Manchester M9 7FG England to Flat 6 Derby Range Stockport SK4 4AB on 2022-02-07 |
| 16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
| 16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
| 15/11/2115 November 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Compulsory strike-off action has been suspended |
| 20/10/2120 October 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 07/05/217 May 2021 | DISS40 (DISS40(SOAD)) |
| 06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 23/01/2123 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
| 11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LORRAINE MITCHELL / 04/03/2019 |
| 11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LORRAINE MITCHELL / 04/03/2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 8 EASTWAY SALE CHESHIRE M33 4DX ENGLAND |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
| 18/04/1818 April 2018 | CURREXT FROM 30/06/2018 TO 31/10/2018 |
| 29/06/1729 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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