Advanced company searchLink opens in new window

TIC TOC NURSERY LIMITED

Company number 04673031

Filter by category

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)
01 Oct 2021 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 30 September 2021
01 Oct 2021 AP01 Appointment of Miss Lucy Marie Kaczmarska as a director on 30 September 2021
01 Oct 2021 AP01 Appointment of Mr John Hoban as a director on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 1 October 2021
01 Oct 2021 TM02 Termination of appointment of Maureen Wedgewood as a secretary on 30 September 2021
01 Oct 2021 PSC02 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of Maureen Wedgewood as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of Claire Marie Spencer as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of David Robert Wedgewood as a person with significant control on 30 September 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 2 October 2020
24 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 2 October 2019
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 24/08/2021.
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 24/08/2021.
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 PSC04 Change of details for Mrs Maureen Wedgewood as a person with significant control on 16 October 2018
30 Oct 2018 PSC01 Notification of David Robert Wedgewood as a person with significant control on 16 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 SH08 Change of share class name or designation
02 Oct 2018 CS01 02/10/18 Statement of Capital gbp 1.00
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates