- Company Overview for TIGER TOTS NURSERY LIMITED (06299482)
- Filing history for TIGER TOTS NURSERY LIMITED (06299482)
- People for TIGER TOTS NURSERY LIMITED (06299482)
- More for TIGER TOTS NURSERY LIMITED (06299482)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 August 2021 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Feb 2022 | MA | Memorandum and Articles of Association | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2022 | SH08 | Change of share class name or designation | |
26 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2021
|
|
26 Jan 2022 | PSC04 | Change of details for Mrs Carol Ann Copoc as a person with significant control on 31 March 2021 | |
25 Jan 2022 | PSC01 | Notification of Alan Copoc as a person with significant control on 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
19 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
19 Aug 2021 | AD01 | Registered office address changed from 5 Easenhall Close Widnes Cheshire WA8 9WT to 48a Lunts Heath Road Widnes Cheshire WA8 5BG on 19 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mrs Carol Ann Copoc on 10 June 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Alan Copoc on 10 June 2021 | |
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
14 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Dec 2020 | AP01 | Appointment of Ms Dianne Rachel Copoc Jones as a director on 10 November 2020 | |
07 Dec 2020 | AP01 | Appointment of Alan Copoc as a director on 10 November 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates |