Advanced company searchLink opens in new window

TINYSAURUS NURSERIES LTD

Company number 05474310

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from Crown House 2, Crown Court Crown Way Rushden Northamptonshire NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 13 March 2023
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
30 May 2022 AP01 Appointment of Mr John Francis Butler as a director on 2 May 2022
30 May 2022 TM01 Termination of appointment of Gary Ryan Fee as a director on 29 April 2022
23 May 2022 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 1,002
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: ratifications of allottments & pre-emption process/approval of retroactive corrections of companies house filings 08/12/2021
23 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2008
  • GBP 666
09 Mar 2022 AAMD Amended group of companies' accounts made up to 30 June 2020
09 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2008
  • GBP 1,043
01 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2022 RP04AR01 Second filing of the annual return made up to 7 June 2014
17 Jan 2022 RP04AR01 Second filing of the annual return made up to 7 June 2010
17 Dec 2021 MR04 Satisfaction of charge 054743100009 in full