TIGERS TOO DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
02/04/252 April 2025 | Secretary's details changed for Mr Clive Huntley on 2024-12-23 |
02/04/252 April 2025 | Change of details for Mrs Alison Joy Huntley as a person with significant control on 2024-12-23 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
30/01/2530 January 2025 | Director's details changed for Mrs Alison Joy Huntley on 2024-12-23 |
23/12/2423 December 2024 | Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-23 |
05/11/245 November 2024 | Termination of appointment of Jane Tubb as a director on 2024-10-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
25/10/2325 October 2023 | Director's details changed for Mrs Alison Joy Huntley on 2023-10-19 |
25/10/2325 October 2023 | Director's details changed for Mrs Jane Tubb on 2023-10-19 |
24/10/2324 October 2023 | Secretary's details changed for Mr Clive Huntley on 2023-10-19 |
18/10/2318 October 2023 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2023-10-18 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-09-30 |
31/01/2231 January 2022 | Satisfaction of charge 047133930006 in full |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047133930004 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY HUNTLEY / 19/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY BLUNT / 13/09/2011 |
19/03/1919 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE HUNTLEY / 19/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALISON JOY HUNTLEY / 19/03/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
16/01/1816 January 2018 | THE "GUARANTEE" 03/01/2018 |
04/01/184 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047133930006 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
06/10/166 October 2016 | DIRECTOR APPOINTED MRS JANE TUBB |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/08/1624 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047133930005 |
19/08/1619 August 2016 | OTHER COMPANY BUSINESS 25/07/2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/04/159 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/04/141 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
20/01/1420 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047133930004 |
03/10/133 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047133930003 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/04/1310 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/04/123 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/04/1120 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/05/1018 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O CMR ACCOUNTANTS WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS |
13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/06/072 June 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/09/0528 September 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
05/05/055 May 2005 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: C/O CMR ACCOUNTANTS WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0528 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0324 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | SECRETARY RESIGNED |
24/04/0324 April 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 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