Advanced company searchLink opens in new window

SCRIBBLES NURSERY LIMITED

Company number 04985494

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)
12 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
21 Oct 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
21 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
21 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
07 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 September 2022
07 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
07 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
05 Feb 2024 TM01 Termination of appointment of Laura Chapman as a director on 1 February 2024
05 Feb 2024 AP01 Appointment of Ms Emily Burgess as a director on 1 February 2024
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
22 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
18 Sep 2023 AP01 Appointment of Ms Laura Chapman as a director on 1 September 2023
12 Sep 2023 TM01 Termination of appointment of Oliver Mark Humphries as a director on 1 September 2023
06 Sep 2023 TM01 Termination of appointment of Craig David Grant as a director on 15 August 2023
24 Aug 2023 AA Accounts for a small company made up to 31 December 2021
11 Jul 2023 AP01 Appointment of Mr Craig David Grant as a director on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Dianne Lumsden-Earle as a director on 30 June 2023
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
06 Dec 2022 MR01 Registration of charge 049854940002, created on 1 December 2022
13 Oct 2022 AD01 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 13 October 2022
07 Oct 2022 MR01 Registration of charge 049854940001, created on 30 September 2022
29 Apr 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
15 Feb 2022 TM02 Termination of appointment of Jason Keith Hallums as a secretary on 23 December 2021