Advanced company searchLink opens in new window

MINNIE AND MAMMA DAY NURSERY LIMITED

Company number 09554263

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)
15 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2018 AA Micro company accounts made up to 30 April 2018
30 Oct 2018 CH01 Director's details changed for Miss Patricia Louise Gordon on 1 October 2018
14 May 2018 PSC07 Cessation of Carol Magdalene Williams as a person with significant control on 11 May 2018
14 May 2018 TM01 Termination of appointment of Carol Magdalene Williams as a director on 11 May 2018
02 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 200
02 May 2016 AD01 Registered office address changed from C/O P Gordon Public Library South Lodge Avenue Mitcham Surrey CR4 1LT England to C/O P Gordon Public Library South Lodge Avenue Mitcham Surrey CR4 1LT on 2 May 2016
02 May 2016 AD01 Registered office address changed from C/O Eljay & Co Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to C/O P Gordon Public Library South Lodge Avenue Mitcham Surrey CR4 1LT on 2 May 2016
09 Sep 2015 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to C/O Eljay & Co Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 9 September 2015
05 Jun 2015 CH01 Director's details changed for Miss Patricia Louise Gordon on 22 April 2015
05 Jun 2015 CH01 Director's details changed for Miss Carol Magdalene Williams on 22 April 2015
05 Jun 2015 AP01 Appointment of Miss Patricia Louise Gordon as a director on 22 April 2015