TINY WONDERS NURSERIES & SERVICES LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
21/02/2421 February 2024 | Application to strike the company off the register |
15/02/2415 February 2024 | Micro company accounts made up to 2023-07-31 |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
15/01/2415 January 2024 | Withdraw the company strike off application |
03/01/243 January 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
01/12/221 December 2022 | Director's details changed for Mr Alex Boye Adioo on 2022-11-29 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/01/1624 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/01/1531 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/12/1319 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/01/139 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/12/118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BOYE AIDOO / 01/11/2011 |
08/12/118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX BOYE ADIOO / 01/11/2011 |
08/12/118 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
08/12/118 December 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
07/12/117 December 2011 | DISS40 (DISS40(SOAD)) |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 8 WYCH ELM LODGE 29 LONDON LANE BROMLEY KENT BR1 4HB |
15/11/1115 November 2011 | FIRST GAZETTE |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY ALEX BOYE AIDOO |
19/07/1019 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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