TWISTY TAILS 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
11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Appointment of Mrs Malgorzata Magdalena Nowocinska as a director on 2024-10-03

View Document

16/04/2416 April 2024 Change of details for Pdm Asset Management Ltd as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Pdm Asset Management Ltd as a person with significant control on 2024-04-15

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Change of details for Pdm Asset Management Ltd as a person with significant control on 2017-07-12

View Document

07/11/237 November 2023 Notification of Pdm Asset Management Ltd as a person with significant control on 2017-07-12

View Document

07/11/237 November 2023 Cessation of Raaj Naresh Radia as a person with significant control on 2017-07-12

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

03/02/233 February 2023 Current accounting period extended from 2022-12-31 to 2023-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Appointment of Mrs Malgorzata Magdalena Nowocinska as a director on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068885070003

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

08/01/208 January 2020 Registered office address changed from , 197 Kenton Lane, Harrow, Middlesex, HA3 8TL to Twisty Tails Nursery Ltd C/O Raaj Radia Devonshire Business Centre 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2020-01-08

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 197 KENTON LANE HARROW MIDDLESEX HA3 8TL

View Document

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/03/1712 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068885070002

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068885070001

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR AMIT VYAS

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 01/05/11 STATEMENT OF CAPITAL GBP 50

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR AMIT MANOHARLAL VYAS

View Document

01/02/111 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAAJ NARESH RADIA / 27/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 COMPANY NAME CHANGED RAVYA FOODS LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/0927 April 2009 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