Advanced company searchLink opens in new window

DIG THIS NURSERY LTD

Company number 06233354

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)
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 CH04 Secretary's details changed for Magna Secretaries Limited on 25 March 2013
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013
05 Mar 2013 CERTNM Company name changed hm & fj (catford) LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
19 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr Jozsef Frigyes Fazekas on 1 October 2009
17 Jun 2010 CH01 Director's details changed for Mihaly Herczeg on 1 October 2009
17 Jun 2010 CH04 Secretary's details changed for Magna Secretaries Limited on 1 October 2009
17 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Jun 2009 363a Return made up to 01/05/09; full list of members
22 Jun 2009 288c Secretary's change of particulars / magna secretaries LIMITED / 20/12/2008
29 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN
11 Dec 2008 288c Director's change of particulars / mihaly herczeg / 01/11/2008
11 Dec 2008 288c Director's change of particulars / jozsef fazekas / 01/11/2008
01 May 2008 363a Return made up to 31/03/08; full list of members
31 Mar 2008 288a Director appointed mr jozsef frigyes fazekas
23 May 2007 288a New director appointed
17 May 2007 288b Director resigned