Advanced company searchLink opens in new window

LITTLE MICE DAY NURSERY LIMITED

Company number 06666852

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 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from PO Box PO Box 157 6a Sun Hill Royston SG8 9AT United Kingdom to PO Box PO Box 157 6a Sun Hill Royston SG8 9AT on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 6 Sun Hill Royston Hertfordshire SG8 9AT England to PO Box PO Box 157 6a Sun Hill Royston SG8 9AT on 21 March 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Apr 2017 MR01 Registration of charge 066668520001, created on 4 April 2017
29 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Mar 2017 AD01 Registered office address changed from The Mount PO Box 157 Royston Hertfordshire SG8 9WY to 6 Sun Hill Royston Hertfordshire SG8 9AT on 29 March 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
22 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2016 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from 12 Bury Street Stowmarket Suffolk IP14 1HA to The Mount PO Box 157 Royston Hertfordshire SG8 9WY on 21 January 2016
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 TM02 Termination of appointment of Beatrice Higginson as a secretary on 20 July 2015
13 Aug 2015 TM02 Termination of appointment of Beatrice Higginson as a secretary on 20 July 2015
13 Aug 2015 AP01 Appointment of Mr Geoffrey Richard Chapman as a director on 20 July 2015
13 Aug 2015 TM01 Termination of appointment of Michelle Cathrine Mcdougall as a director on 20 July 2015
17 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
26 Feb 2014 CH01 Director's details changed for Michelle Catherine Constable on 3 November 2009
07 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1