TIGERS TOO DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Secretary's details changed for Mr Clive Huntley on 2024-12-23

View Document

02/04/252 April 2025 Change of details for Mrs Alison Joy Huntley as a person with significant control on 2024-12-23

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mrs Alison Joy Huntley on 2024-12-23

View Document

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

View Document

05/11/245 November 2024 Termination of appointment of Jane Tubb as a director on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

25/10/2325 October 2023 Director's details changed for Mrs Alison Joy Huntley on 2023-10-19

View Document

25/10/2325 October 2023 Director's details changed for Mrs Jane Tubb on 2023-10-19

View Document

24/10/2324 October 2023 Secretary's details changed for Mr Clive Huntley on 2023-10-19

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Satisfaction of charge 047133930006 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047133930004

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY HUNTLEY / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY BLUNT / 13/09/2011

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE HUNTLEY / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON JOY HUNTLEY / 19/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 THE "GUARANTEE" 03/01/2018

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047133930006

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS JANE TUBB

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047133930005

View Document

19/08/1619 August 2016 OTHER COMPANY BUSINESS 25/07/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047133930004

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047133930003

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O CMR ACCOUNTANTS WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: C/O CMR ACCOUNTANTS WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 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