V, D'S AND EVERY KIDS DREAMS NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/09/2530 September 2025 NewRegistration of charge 087509440003, created on 2025-09-26

View Document

14/07/2514 July 2025 Amended total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/10/2426 October 2024 Previous accounting period extended from 2023-10-28 to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

10/11/2110 November 2021 Registration of charge 087509440002, created on 2021-11-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/01/2126 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SHWETA BAHL / 10/11/2019

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR SUNIL KUMAR / 10/11/2019

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 PREVSHO FROM 30/10/2019 TO 29/10/2019

View Document

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM GROUND FLOOR SAREN HOUSE CAMBRIDGE ROAD LONDON W7 3PA ENGLAND

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087509440001

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 145-147 BOSTON ROAD LONDON W7 3SA ENGLAND

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 62 HATCHETT ROAD FELTHAM MIDDLESEX TW14 8DX

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/11/1521 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR SUNIL KUMAR

View Document

03/02/153 February 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2B BEDFONT GREEN CLOSE FELTHAM TW14 8EG ENGLAND

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 62 HATCHETT ROAD FELTHAM HATCHETT ROAD FELTHAM MIDDLESEX TW14 8DX ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information